CS01 |
Confirmation statement with no updates Tue, 15th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 081950690001, created on Wed, 12th Oct 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Aug 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 3rd Feb 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on Wed, 3rd Feb 2021 to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 6th Apr 2018: 1000.00 GBP
filed on: 16th, August 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Apr 2018: 1000.00 GBP
filed on: 16th, August 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 34 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW United Kingdom on Mon, 12th Aug 2019 to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP
filed on: 12th, August 2019
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hamilton House 111 Marlowes Room 606 6th Floor Hemel Hempstead Hertfordshire HP1 1BB England on Fri, 5th Oct 2018 to 34 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 50 st. Marys Road Hemel Hempstead HP2 5HL England on Wed, 30th Aug 2017 to Hamilton House 111 Marlowes Room 606 6th Floor Hemel Hempstead Hertfordshire HP1 1BB
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 31a High Street Chesham Buckinghamshire HP5 1BW on Thu, 22nd Jun 2017 to 50 st. Marys Road Hemel Hempstead HP2 5HL
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Aug 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Aug 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Aug 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Aug 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Sep 2013: 1000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2012
| incorporation
|
Free Download
(7 pages)
|