AD01 |
Address change date: 27th June 2023. New Address: 50 st. Marys Road Hemel Hempstead HP2 5HL. Previous address: The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th May 2021
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 20th August 2020. New Address: The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG. Previous address: C/O My Accountant Friend Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD England
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th January 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th October 2019. New Address: C/O My Accountant Friend Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD. Previous address: Unit 1 58 Low Friar Street Newcastle upon Tyne Tyne & Wear England NE1 5UE
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th September 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 27th January 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th February 2016: 10.00 GBP
capital
|
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 18th January 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th January 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th February 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th January 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 27th January 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 24th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th January 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 7th January 2012 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th January 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11,Greenbanks 16,Cliddesden Road Basingstoke Hampshire RG21 3DU on 25th January 2011
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 25th January 2011 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat1,Chestnut House 2,Fairfields Road Basingstoke Hampshire RG21 3DR United Kingdom on 6th April 2010
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th January 2010 with full list of members
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 27th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 26th January 2010
filed on: 27th, January 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Falkland Road Popley Basingstoke Hampshire RG24 9PH Uk on 20th January 2010
filed on: 20th, January 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 12th February 2009 with shareholders record
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2009
filed on: 7th, February 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 29th December 2008 Appointment terminated secretary
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/12/2008 from flat no 4 64 northenden road sale cheshire M33 3HA
filed on: 29th, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/05/2008 from 57A,meads lane,, seven kings, ilford, essex essex IG3 8QL
filed on: 6th, May 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(13 pages)
|