CS01 |
Confirmation statement with no updates Mon, 27th Nov 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th Sep 2023. New Address: Unit 6 Sunderland Estate Church Lane Kings Langley WD4 8JU. Previous address: Unit 6 Sutherland Estate Church Lane Kings Langley WD4 8JU England
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 4th Aug 2023. New Address: Unit 6 Sutherland Estate Church Lane Kings Langley WD4 8JU. Previous address: 1 the Old Quarry Springwell Lane Rickmansworth WD3 8UU England
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Feb 2023. New Address: 1 the Old Quarry Springwell Lane Rickmansworth WD3 8UU. Previous address: Unit 11 Apsley Industrial Estate Kents Ave Apsley Hemel Hempstead Hertfordshire HP3 9XH
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 10th Nov 2022 secretary's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 10th Nov 2022
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Nov 2022 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Nov 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Nov 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Nov 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Wed, 11th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on Fri, 8th Feb 2013
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Nov 2012 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on Mon, 10th Sep 2012. Old Address: C/O Joseph Oconnor 477 London Road Hemel Hempstead Hertfordshire HP3 9BE United Kingdom
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 27th Nov 2011 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 4th Nov 2011. Old Address: 129B High Street Stevenage Hertfordshire SG1 3HS
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Nov 2010 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Sun, 23rd Jan 2011 - the day secretary's appointment was terminated
filed on: 23rd, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2009
filed on: 11th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Nov 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Oct 2009: 1.00 GBP
filed on: 26th, November 2009
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Nov 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 15th Dec 2008 with shareholders record
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2007
filed on: 25th, September 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 5th Feb 2008 with shareholders record
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 5th Feb 2008 with shareholders record
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2006
| incorporation
|
Free Download
(12 pages)
|