DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 8, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 1 Hatfield Road St Albans Hertfordshire AL1 3RR to 48 London Road St. Albans AL1 1NG on September 8, 2022
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 8, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 5, 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 5, 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 5, 2022 new director was appointed.
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 5, 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 16, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 16, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 16, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 7, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 2, 2015 - 68.00 GBP
filed on: 26th, April 2017
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 5, 2017 - 50.00 GBP
filed on: 26th, April 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 16, 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 5, 2016 - 59.00 GBP
filed on: 16th, May 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 16, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, May 2015
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 2, 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 2, 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 16, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 24, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 16, 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 18, 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 18, 2012 secretary's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 16, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 29, 2012 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 29, 2012 secretary's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 16, 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 16, 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 19, 2010. Old Address: 39 Campfield Road St Albans AL1 5HT United Kingdom
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 7th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 22, 2009
filed on: 22nd, June 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On June 16, 2008 Appointment terminated secretary
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2008
| incorporation
|
Free Download
(17 pages)
|