CS01 |
Confirmation statement with no updates 12th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 12th January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th January 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Tynedale Road Betchworth Surrey RH3 7JD England on 12th January 2022 to 12 Coates Way Watford WD25 9NS
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 12th January 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Barn, 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 13th February 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 13th February 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Chambersbury Lane Hemel Hempstead HP3 8BB England on 14th February 2020 to 41 Tynedale Road Betchworth Surrey RH3 7JD
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th April 2018: 5000.00 GBP
filed on: 26th, April 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th March 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Office 3 Unit R1 Penfold Trading Estate Imperial Way Watford WD24 4YY on 27th January 2017 to 55 Chambersbury Lane Hemel Hempstead HP3 8BB
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th March 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2015
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 20th, November 2014
| incorporation
|
Free Download
(7 pages)
|