PSC04 |
Change to a person with significant control 3rd January 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd November 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 7th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 22nd November 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd November 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd November 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd July 2021. New Address: 4 New Street Braintree CM7 1ES. Previous address: Unit 2 Cane End Works Cane End Lane Bierton Aylesbury Buckinghamshire HP22 5BH England
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th March 2020. New Address: Unit 2 Cane End Works Cane End Lane Bierton Aylesbury Buckinghamshire HP22 5BH. Previous address: Unit 7 Southdown Industrial Estate Harpenden Herts AL5 1PW England
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th March 2018. New Address: Unit 7 Southdown Industrial Estate Harpenden Herts AL5 1PW. Previous address: Ground Floor Suite F Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd November 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd November 2014 with full list of members
filed on: 18th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 28th April 2014
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd November 2013 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th February 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd November 2012 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
21st August 2012 - the day secretary's appointment was terminated
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 351 Chambersbury Lane Hemel Hempstead Hertfordshire HP3 8LW United Kingdom on 16th August 2012
filed on: 16th, August 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd November 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|