CS01 |
Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Apr 2021
filed on: 27th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 11th Feb 2020. New Address: 78 Queens Road Watford WD17 2LA. Previous address: 59 Elizabeth Ii Avenue Berkhamsted HP4 3BF England
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Dec 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Dec 2016. New Address: 59 Elizabeth Ii Avenue Berkhamsted HP4 3BF. Previous address: Old Pastures London Road Hemel Hempstead Hertfordshire HP1 2RE England
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Mar 2016. New Address: Old Pastures London Road Hemel Hempstead Hertfordshire HP1 2RE. Previous address: 44 Wendover Heights, Old Tring Road Wendover Aylesbury Buckinghamshire HP22 6PH
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Dec 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th Jan 2016. New Address: 44 Wendover Heights, Old Tring Road Wendover Aylesbury Buckinghamshire HP22 6PH. Previous address: 271 High Street Berkhamsted Herts HP4 1AA
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Jan 2016. New Address: 44 Wendover Heights, Old Tring Road Wendover Aylesbury Buckinghamshire HP22 6PH. Previous address: 44 Wendover Heights, Old Tring Road Wendover Aylesbury Buckinghamshire HP22 6PH England
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Dec 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 26th Jan 2015: 1.00 GBP
capital
|
|
CH01 |
On Tue, 6th May 2014 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2013
| incorporation
|
Free Download
(7 pages)
|