CS01 |
Confirmation statement with no updates Fri, 26th Jan 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jan 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England on Fri, 28th Aug 2020 to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 28th Aug 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079251130002, created on Thu, 27th Sep 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 079251130001, created on Thu, 27th Sep 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(30 pages)
|
AA01 |
Extension of accounting period to Thu, 31st May 2018 from Mon, 29th Jan 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 20th Jun 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Jun 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Jan 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Sep 2016
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 29th Jan 2018
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Apr 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Apr 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, February 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Jan 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 87 Granville Place Elm Park Road Pinner Middlesex HA5 3NL on Tue, 1st Nov 2016 to 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 13th Sep 2016 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th May 2016 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Jan 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 4th Feb 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Jan 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Feb 2015: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jan 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th May 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Jan 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Feb 2013
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Jul 2012 new director was appointed.
filed on: 10th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Jun 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Mar 2012 new director was appointed.
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency statement dated 26/01/12
filed on: 1st, February 2012
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 1st, February 2012
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 1st Feb 2012: 1000.00 GBP
filed on: 1st, February 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 1st, February 2012
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2012
| incorporation
|
Free Download
(35 pages)
|