CS01 |
Confirmation statement with no updates 14th March 2024
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit11 Metro Centre, Ronsons Way Sandridge St. Albans Hertfordshire AL4 9QT England on 27th February 2024 to Great North Business Centre Great North Road Hatfield Hertfordshire AL9 5BL
filed on: 27th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 1st June 2023
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 8th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd May 2019
filed on: 3rd, May 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 26th, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, June 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 25 Brunswick Street Luton LU2 0HF on 14th March 2016 to Unit11 Metro Centre, Ronsons Way Sandridge St. Albans Hertfordshire AL4 9QT
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2016
filed on: 14th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2015
filed on: 24th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 1.00 GBP
|
capital |
|
CH03 |
On 1st May 2014 secretary's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2014
filed on: 4th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, March 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 26th, September 2013
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 3 Moreton Park Industrial Estate Moreton Road South Luton Bedfordshire LU2 0TL on 29th May 2013
filed on: 29th, May 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 16th April 2013 director's details were changed
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2013
filed on: 18th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, November 2012
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2012
filed on: 5th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2011
filed on: 6th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 11th, May 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 17th March 2010 director's details were changed
filed on: 13th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2010
filed on: 13th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st January 2009 director's details were changed
filed on: 9th, April 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6 Beaumont Works Hedley Road St Albans Hertfordshire AL1 5LU on 12th March 2010
filed on: 12th, March 2010
|
address |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 8th April 2009 with complete member list
filed on: 8th, April 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 9th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On 15th April 2008 Director appointed
filed on: 15th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 15th April 2008 Secretary appointed
filed on: 15th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 18th March 2008 Appointment terminated secretary
filed on: 18th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 18th March 2008 Appointment terminated director
filed on: 18th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, March 2008
|
incorporation |
Free Download
(9 pages)
|