AA |
Small company accounts for the period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd October 2020
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Units 1 & 2 Mark House Mark Road Hemel Hempstead HP2 7UA. Change occurred on Wednesday 28th December 2022. Company's previous address: Units 1 &2 Mark House Mark Road Hemel Hempstead Hertforshire HP2 7UE England.
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Units 1 &2 Mark House Mark Road Hemel Hempstead Hertforshire HP2 7UE. Change occurred on Tuesday 5th April 2022. Company's previous address: Thamesfield House (Unit 4) Boundary Way Hemel Hempstead Hertfordshire HP2 7SJ England.
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th April 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(8 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 11th April 201970.00 GBP
filed on: 17th, June 2019
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 30th, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 26th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 20th April 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 7th June 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 10th, May 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, March 2018
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th December 2017.
filed on: 14th, December 2017
| officers
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 30th September 201785.00 GBP
filed on: 14th, November 2017
| capital
|
Free Download
(6 pages)
|
CH01 |
On Monday 30th October 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 17th, October 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Thamesfield House (Unit 4) Boundary Way Hemel Hempstead Hertfordshire HP2 7SJ. Change occurred on Friday 1st September 2017. Company's previous address: Gaddesden Place Great Gaddesden Hemel Hempstead Hertfordshire HP2 6EX England.
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 21st, April 2017
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, March 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, March 2017
| resolution
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 30th April 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Gaddesden Place Great Gaddesden Hemel Hempstead Hertfordshire HP2 6EX
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th February 2016.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 29th February 2016) of a secretary
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Gaddesden Place Great Gaddesden Hemel Hempstead Hertfordshire HP2 6EX. Change occurred on Wednesday 9th March 2016. Company's previous address: Rocket Park Half Mon Lane Pepperstock Luton LU1 4LL.
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Gaddesden Place Great Gaddesden Hemel Hempstead Hertfordshire HP2 6EX
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th April 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th April 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 26th, April 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|