CH01 |
On 2024-02-29 director's details were changed
filed on: 23rd, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-06-13
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Building 500 Abbey Park Stareton Kenilworth CV8 2LY on 2023-07-24
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1970-01-01 secretary's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2023-05-02
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 16th, January 2023
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-01-13
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-01-13
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-01-13
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-13
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-13
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-01-13
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-13
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA to Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 2023-01-16
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-13
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-03-12: 102.00 GBP
filed on: 9th, January 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 15th, December 2022
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-13
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 12th, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-13
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 12th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-06-13
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-13
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 17th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-13
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-23
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-06-23 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-23 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-24: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-23 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1 Unit 1 Verulam Business Park 224 London Road St Albans Hertfordshire AL1 1JB United Kingdom on 2013-12-16
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-23 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-07-23: 1 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2011-01-01 secretary's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-06-23 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-01-01 director's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Spectrum House Dunstable Road Redbourn Herts Al3 7P2 on 2012-02-16
filed on: 16th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 1st, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-06-23 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 17th, December 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2010-06-30 to 2010-03-31
filed on: 17th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-06-23 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, September 2009
| mortgage
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/07/2009 from fountain court 2 victoria square st albans herts AL1 3TF
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-07-10 Director appointed
filed on: 10th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-07-10 Secretary appointed
filed on: 10th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-06-25 Appointment terminated director
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(12 pages)
|