AD01 |
Change of registered address from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA England on 2023/12/04 to Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/14
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/10/12
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/12 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/12 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/12 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/12 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/14
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/02/28 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/28
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/28
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/28 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/28 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/28 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/28
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/28
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 4th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/30
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2021/03/26
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/26
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/26
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/26 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/26 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/26 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/26
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/26 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/26
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/26 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/09/30
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 15th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/09/30
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 12th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/09/30
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 37 Belswains Lane Hemel Hempstead Hertfordshire HP3 9PW on 2018/09/14 to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/30
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017/03/01
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017/03/01 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 21st, June 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/30
filed on: 8th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/08
capital
|
|
CH01 |
On 2014/10/16 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, September 2014
| incorporation
|
Free Download
(40 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/30
capital
|
|