CS01 |
Confirmation statement with updates 2023-08-10
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-08-10
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-08-10
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-08-10
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-08-12
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-12 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 26th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-08-10
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 9th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-08-10
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-05-09 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-09
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 9th, May 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-10
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-10
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2010-08-10
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-10 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-11: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Iveco House Station Road Watford Herts WD17 1TA to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-12-10
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 18th, May 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Iveco House Station Road Watford WD17 1DL England to Iveco House Station Road Watford Herts WD17 1TA on 2014-08-28
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-10 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-10
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE England to Iveco House Station Road Watford WD17 1DL on 2014-08-06
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-08-31
filed on: 5th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-08-10 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-12: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 24th, May 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2012-09-03 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-08-10 with full list of members
filed on: 26th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-08-31
filed on: 10th, May 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2011-08-10 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2010
| incorporation
|
Free Download
(22 pages)
|