AA01 |
Extension of accounting period to Thu, 31st Aug 2023 from Tue, 28th Feb 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Jan 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Jan 2023 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Feb 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Nov 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 18th Nov 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st May 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Apr 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, April 2019
| resolution
|
Free Download
(8 pages)
|
AP01 |
On Thu, 3rd Jan 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Jan 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Jan 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Mar 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 6 the Progression Centre, Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DW United Kingdom at an unknown date to 1 Soverieign Park Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DA
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 6 the Progression Centre, Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DW on Wed, 25th Jan 2017 to 1 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DA
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, June 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, June 2016
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, June 2016
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on Fri, 19th Feb 2016
filed on: 15th, April 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, April 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, April 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Oct 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Oct 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Oct 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Oct 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 26th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Oct 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 8th Nov 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 3 Juniper Green Hemel Hempstead Hertfordshire HP1 2NQ United Kingdom
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 22nd Nov 2011. Old Address: 15 Brickfields Industrial Estate Finway Road Hemel Hempstead Herts HP2 7QA United Kingdom
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 8th Nov 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Oct 2011 to Wed, 31st Aug 2011
filed on: 26th, January 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Oct 2010
filed on: 2nd, October 2010
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Sep 2010
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 8th Oct 2009. Old Address: 3 Juniper Green Hemel Hempstead Hertfordshire HP1 2NQ
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Oct 2009
filed on: 6th, October 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 5th Oct 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Oct 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 1 shares from Thu, 2nd Oct 2008 to Fri, 31st Oct 2008. Value of each share 1 gbp, total number of shares: 2.
filed on: 23rd, October 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/10/2008 from 3 juniper green hemel hempstead herts HP1 1NQ
filed on: 23rd, October 2008
| address
|
Free Download
(1 page)
|
288a |
On Thu, 23rd Oct 2008 Director and secretary appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 23rd Oct 2008 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 3rd Oct 2008 Appointment terminated director
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2008
| incorporation
|
Free Download
(9 pages)
|