CS01 |
Confirmation statement with no updates 2023-12-10
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-12-21 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-12-21 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-12-20 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-12-20 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Hutt 10 Park Street Hatfield Hertfordshire AL9 5AX. Change occurred on 2023-07-18. Company's previous address: C/O Absolute Accountants Limited, Suite K 19-25 Salisbury Square Hatfield AL9 5BT.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Absolute Accountants Limited, Suite K 19-25 Salisbury Square Hatfield AL9 5BT. Change occurred on 2023-02-14. Company's previous address: Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA United Kingdom.
filed on: 14th, February 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-10
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 13th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-10
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-10
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA. Change occurred on 2020-11-25. Company's previous address: 23 Tippendell Lane Chiswell Green St. Albans Hertfordshire AL2 3HW.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-10
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-11-30
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2018-11-30: 100.00 GBP
filed on: 16th, August 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, July 2019
| resolution
|
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, July 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-10
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 16th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-10
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-10
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-10
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-06: 2.00 GBP
capital
|
|
CH01 |
On 2015-10-29 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Tippendell Lane Chiswell Green St. Albans Hertfordshire AL2 3HW. Change occurred on 2015-11-03. Company's previous address: 78 Watford Road St. Albans Hertfordshire AL2 3JZ.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-10-29 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-10
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-10: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|