AA |
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/29
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/07/31 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/08/03. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 7 Bell Yard Bell Yard London WC2A 2JR England
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/08/03. New Address: 7 Bell Yard Bell Yard London WC2A 2JR. Previous address: Flat 25, Inwood Court, Rochester Square London NW1 8HS England
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/07/31 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 12th, July 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022/10/28 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/29
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/10/28. New Address: Flat 25, Inwood Court, Rochester Square London NW1 8HS. Previous address: 20 Harding Close Redbourn St. Albans AL3 7NT England
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/20. New Address: 20 Harding Close Redbourn St. Albans AL3 7NT. Previous address: 61a Bridge Street Kington Herefordshire HR5 3DJ England
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 16th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/29
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 5th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2020/11/16. New Address: 61a Bridge Street Kington Herefordshire HR5 3DJ. Previous address: 20 Harding Close Redbourn St. Albans AL3 7NT England
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/29
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/29
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 3rd, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/11/21. New Address: 20 Harding Close Redbourn St. Albans AL3 7NT. Previous address: 20 Harding Close Harding Close Redbourn St. Albans AL3 7NT England
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/11/21. New Address: 20 Harding Close Harding Close Redbourn St. Albans AL3 7NT. Previous address: Suite 169 39B Howards Gate Welwyn Garden City Hertfordshire AL8 6AP England
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/11/21 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/21
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/29
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 29th, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018/01/02
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/02 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/18. New Address: Suite 169 39B Howards Gate Welwyn Garden City Hertfordshire AL8 6AP. Previous address: 2nd Floor, Titan Court 3 Bishops Square Hatfield AL10 9NA England
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/29
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/11/08. New Address: 2nd Floor, Titan Court 3 Bishops Square Hatfield AL10 9NA. Previous address: 19 Cloverland Hatfield Hertfordshire AL10 9ED
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/29
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/08/29 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 23rd, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/04/02. New Address: 19 Cloverland Hatfield Hertfordshire AL10 9ED. Previous address: The Innovation Centre College Lane Hatfield Hertfordshire AL10 9AB
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/29 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/08/28. New Address: The Innovation Centre College Lane Hatfield Hertfordshire AL10 9AB. Previous address: Gihon Publishing 19 Cloverland Hatfield Hertfordshire AL10 9ED United Kingdom
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, August 2013
| incorporation
|
|