CS01 |
Confirmation statement with updates Monday 28th August 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th August 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 28th August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 14 Queen Square Bath BA1 2HN on Tuesday 11th August 2020
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 28th August 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box WD17 1HP 4th Floor, Radius House 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Wednesday 4th September 2019
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 28th August 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th August 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th August 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 14th April 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 14th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Harvest House 2 Cranborne Road Potters Bar EN6 3JF England to PO Box WD17 1HP 4th Floor, Radius House 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on Monday 12th March 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 14th November 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Road Potters Bar EN6 3JF on Wednesday 23rd November 2016
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on Thursday 12th November 2015
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 28th August 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 22nd November 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 28th August 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 12th November 2013 from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, August 2013
| incorporation
|
|