AD01 |
Address change date: 2023/11/09. New Address: 33 Launchlin Court, Elmshall Place Elmshall Place St. Albans AL1 3BJ. Previous address: 33 Elmshall Place St. Albans AL1 3BJ England
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/15.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/03/03 - the day director's appointment was terminated
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/25.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 11th, January 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2022/12/15.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022/12/13 secretary's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/12/14. New Address: 33 Elmshall Place St. Albans AL1 3BJ. Previous address: 9 Riverside Road St. Albans AL1 1RX England
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/12/13 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/12/13 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/13.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/12/13 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/13.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/13.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/13.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 18th, May 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2022/02/24.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/03/01 - the day director's appointment was terminated
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/30
filed on: 1st, June 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
2020/11/17 - the day director's appointment was terminated
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/17.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2020/11/17
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/11/17 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/17.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/11/17 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/17.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2020/11/17 - the day secretary's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/01. New Address: 9 Riverside Road St. Albans AL1 1RX. Previous address: 15 Longacres St. Albans AL4 0DP England
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2020/01/20.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
2020/01/19 - the day secretary's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/01/20
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/01/19 - the day director's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/27. New Address: 15 Longacres St. Albans AL4 0DP. Previous address: 9 Blenheim Road St. Albans AL1 4NS England
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/20.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 13th, May 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
2018/12/03 - the day director's appointment was terminated
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2018/12/03 - the day secretary's appointment was terminated
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/12/03
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/12/11. New Address: 9 Blenheim Road St. Albans AL1 4NS. Previous address: 24 Oswald Road St. Albans AL1 3AQ England
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/03.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/12/03 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/03.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/17.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/24.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/24.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/05/21 - the day director's appointment was terminated
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 25th, April 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2017/06/22. New Address: 24 Oswald Road St. Albans AL1 3AQ. Previous address: 52 De Tany Court St. Albans Hertfordshire AL1 1TX England
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 9th, May 2017
| accounts
|
Free Download
(8 pages)
|
TM02 |
2016/09/02 - the day secretary's appointment was terminated
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/09/02
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/17, no shareholders list
filed on: 13th, July 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/07/12. New Address: 52 De Tany Court St. Albans Hertfordshire AL1 1TX. Previous address: 180 Hill End Lane Hill End Lane St. Albans Hertfordshire AL4 0AB
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/09/01
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/09/01 - the day secretary's appointment was terminated
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 10th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/06/17, no shareholders list
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/08/31
filed on: 20th, May 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
2014/11/20 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/20.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/20.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/11/20 - the day director's appointment was terminated
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/20 - the day director's appointment was terminated
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/17, no shareholders list
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/08/31
filed on: 12th, May 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2014/03/17 from 1 Nunnery Close St Albans AL1 2BH United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
TM02 |
2013/11/26 - the day secretary's appointment was terminated
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/11/26 - the day director's appointment was terminated
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/26.
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2013/11/26
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/11/26.
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/06/17, no shareholders list
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/08/31
filed on: 22nd, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/06/17, no shareholders list
filed on: 7th, August 2012
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/06/20.
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/08/31
filed on: 8th, March 2012
| accounts
|
Free Download
(7 pages)
|
TM02 |
2011/12/01 - the day secretary's appointment was terminated
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/12/01 - the day director's appointment was terminated
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/12/01 from 3 the Ramparts St Albans Hertfordshire AL3 4AJ
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
TM02 |
2011/11/30 - the day secretary's appointment was terminated
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/11/30 - the day director's appointment was terminated
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/11/30
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/11/30 - the day director's appointment was terminated
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/10/19 - the day director's appointment was terminated
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/17, no shareholders list
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
2011/05/15 - the day director's appointment was terminated
filed on: 15th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/02/07 - the day director's appointment was terminated
filed on: 7th, February 2011
| officers
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2011/08/31. Originally it was 2011/06/30
filed on: 4th, February 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/02/01.
filed on: 1st, February 2011
| officers
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2011/01/25 from 13 Holyrood Crescent St. Albans Hertfordshire AL1 2LR
filed on: 25th, January 2011
| address
|
Free Download
(4 pages)
|
TM02 |
2011/01/25 - the day secretary's appointment was terminated
filed on: 25th, January 2011
| officers
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2011/01/25
filed on: 25th, January 2011
| officers
|
Free Download
(6 pages)
|
TM01 |
2010/12/29 - the day director's appointment was terminated
filed on: 29th, December 2010
| officers
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 17th, June 2010
| incorporation
|
Free Download
(38 pages)
|