AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/18
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/23
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/12/23
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
2021/04/26 - the day director's appointment was terminated
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 7th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/12/23
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/12/23
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2019/10/02.
filed on: 7th, October 2019
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/12/23
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 26th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/12/23
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/17. New Address: Great North Business Centre 82 Great North Road Hatfield AL9 5BL. Previous address: Great North Business Centre North Place, 82 Great North Road Hatfield Hertfordshire AL9 5BL
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/23
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/12/23 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/12/23 with full list of members
filed on: 1st, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/01
capital
|
|
AD01 |
Address change date: 2015/02/01. New Address: Great North Business Centre North Place, 82 Great North Road Hatfield Hertfordshire AL9 5BL. Previous address: 40 Roundfield Avenue Harpenden Hertfordshire AL5 5BE
filed on: 1st, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/02/01. New Address: Great North Business Centre North Place, 82 Great North Road Hatfield Hertfordshire AL9 5BL. Previous address: Great North Business Centre North Place 82 Great North Road Hatfield Hertfordshire AL9 5BL England
filed on: 1st, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/12/23 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/13
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 8th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/12/23 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/23 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/11/30
filed on: 16th, October 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2011/11/30
filed on: 16th, October 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/12/23.
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/12/23 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/12/23 from Overseas House 66-68 High Road Bushey Heath Herfordshire WD23 1GG United Kingdom
filed on: 23rd, December 2010
| address
|
Free Download
(1 page)
|
TM01 |
2010/12/23 - the day director's appointment was terminated
filed on: 23rd, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/12/23 - the day director's appointment was terminated
filed on: 23rd, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/11 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/11/04 from the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD England
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/11/30
filed on: 1st, December 2009
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/11 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2009/11/11 from Room 7 Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2009/11/11
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, November 2008
| incorporation
|
Free Download
(13 pages)
|