CS01 |
Confirmation statement with no updates Sun, 14th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 12th Oct 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jan 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: The Barn, 16 Nascot Place Watford WD17 4QT.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 12th Dec 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 11th Dec 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Arquen House 4 - 6 Spicer Street St. Albans Hertfordshire AL3 4PQ on Mon, 12th Nov 2018 to 20 Bevan Court 246 Tredegar Road London E3 2GP
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
AP03 |
On Fri, 9th Nov 2018, company appointed a new person to the position of a secretary
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Nov 2018 new director was appointed.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 7th Nov 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 7th Nov 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Dec 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Mar 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 23rd Mar 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Mar 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The East Stable Thrales End Farm Thrales End Lane Harpenden Hertfordshire AL5 3NS on Fri, 27th Mar 2015 to Arquen House 4 - 6 Spicer Street St. Albans Hertfordshire AL3 4PQ
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Mar 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 26th Mar 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Wed, 24th Apr 2013, company appointed a new person to the position of a secretary
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 17th Apr 2013
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Mar 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 11th May 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th May 2012 new director was appointed.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|