AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(6 pages)
|
AP03 |
On August 1, 2023 - new secretary appointed
filed on: 8th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom to Abbotts House 198 Lower High Street Watford WD17 2FF on August 8, 2023
filed on: 8th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 7, 2022 new director was appointed.
filed on: 7th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 5, 2022
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 14, 2022 new director was appointed.
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 11, 2022 new director was appointed.
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2020
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9-11 Victoria Street St. Albans AL1 3UB England to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on July 28, 2020
filed on: 28th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 7, 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 30th, April 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 22, 2018
filed on: 22nd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 9, 2018 new director was appointed.
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chaucer House 4-6 Upper Marlborough Road St Albans Herts AL1 3UR to 9-11 Victoria Street St. Albans AL1 3UB on January 9, 2018
filed on: 9th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On January 3, 2018 new director was appointed.
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 17th, August 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 1, 2017
filed on: 16th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Coppermill Lane Harefield Middlesex UB9 6HZ United Kingdom to Chaucer House 4-6 Upper Marlborough Road St Albans Herts AL1 3UR on August 16, 2017
filed on: 16th, August 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2016
|
incorporation |
Free Download
(17 pages)
|