CS01 |
Confirmation statement with no updates Sat, 20th Jan 2024
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jan 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 2nd Sep 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jan 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 20th Jan 2020 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Jan 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 17th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 17th Nov 2019. New Address: 16 Water Lane Kings Langley WD4 8HN. Previous address: 10 Water Lane Kings Langley Hertfordshire WD4 8HN
filed on: 17th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2017
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 11th Aug 2015 - the day director's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 11th Aug 2015. New Address: 10 Water Lane Kings Langley Hertfordshire WD4 8HN. Previous address: 730 Capability Green Luton Bedfordshire LU1 3LU
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th Aug 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Aug 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Aug 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Aug 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 20th Jan 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Jul 2015: 4.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, February 2014
| resolution
|
Free Download
(40 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Capital declared on Mon, 20th Jan 2014: 4.00 GBP
capital
|
|