CS01 |
Confirmation statement with updates November 21, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 21, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control January 26, 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 26, 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 21, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 21, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 22, 2019 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(8 pages)
|
CH03 |
On November 20, 2019 secretary's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 21, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 21, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 21, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 21, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 21, 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 2, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 21, 2014 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 321 17 Holywell Hill St. Albans Hertfordshire AL1 1DT to 68C Seafield Road Southbourne Bournemouth Dorset BH6 3JG on August 29, 2014
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 21, 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 21, 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 21, 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 21, 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 8, 2010. Old Address: 1 Ramryge Court Prospect Road St. Albans Hertfordshire AL1 2BX
filed on: 8th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 9th, August 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 21, 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 21, 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 10th, October 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/04/2009 from 23 porters wood st albans AL3 6PQ
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to December 1, 2008
filed on: 1st, December 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 24th, April 2008
| accounts
|
Free Download
(1 page)
|
88(2) |
Alloted 98 shares from April 15, 2008 to April 15, 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 24th, April 2008
| capital
|
Free Download
(2 pages)
|
288a |
On December 14, 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 14, 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 14, 2007 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 14, 2007 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 21, 2007 Director resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On November 21, 2007 Secretary resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 21, 2007 Director resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On November 21, 2007 Secretary resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|