AD01 |
Change of registered address from 7 the Dencora Centre Campfield Road St. Albans AL1 5HN England on Fri, 3rd Feb 2023 to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd
filed on: 3rd, February 2023
|
address |
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Aug 2022 director's details were changed
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jul 2022
filed on: 5th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 57 Crow Lane Husborne Crawley Bedford Bedfordshire MK43 0XA England on Fri, 5th Aug 2022 to 7 the Dencora Centre Campfield Road St. Albans AL1 5HN
filed on: 5th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Jul 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jul 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Oct 2019
filed on: 28th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jul 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 28th Jul 2019 director's details were changed
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Sep 2018
filed on: 7th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Sep 2018
filed on: 7th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63 Plantation Road Leighton Buzzard Bedfordshire LU7 3HJ England on Fri, 7th Sep 2018 to 57 Crow Lane Husborne Crawley Bedford Bedfordshire MK43 0XA
filed on: 7th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 6th Sep 2018 director's details were changed
filed on: 7th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Sep 2018 director's details were changed
filed on: 7th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jul 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 25th Jul 2018 director's details were changed
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Jul 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Jul 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Oct 2016 new director was appointed.
filed on: 19th, October 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2016
|
incorporation |
Free Download
|