AD01 |
New registered office address C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on Tuesday 2nd April 2024. Company's previous address: Hardy House Northbridge Road Berkhamsted HP4 1EF England.
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th November 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, April 2020
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, April 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Wednesday 1st April 2020
filed on: 20th, April 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th November 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hardy House Northbridge Road Berkhamsted HP4 1EF. Change occurred on Saturday 23rd November 2019. Company's previous address: 20 Park Road Tring Hertfordshire HP23 6BN.
filed on: 23rd, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 10th, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th January 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th January 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th November 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 7th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 22nd, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th November 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 2nd, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th November 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 6th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th November 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th November 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 7th July 2011
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 7th July 2011 from 10a Quilter Meadow Old Farm Park Milton Keynes Bucks MK7 8QD England
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th November 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st October 2009
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th November 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2008
| incorporation
|
Free Download
(13 pages)
|