CS01 |
Confirmation statement with no updates 2023/12/10
filed on: 10th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 17th, January 2023
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2022/07/31
filed on: 17th, January 2023
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/12/30. New Address: 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ. Previous address: 5 the Cloisters Barnacres Road Hemel Hempstead Hertfordshire HP3 8JU England
filed on: 30th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/10
filed on: 30th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/10
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/12/10
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/12/10 director's details were changed
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/12/10 director's details were changed
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/10
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/10
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/11/02 director's details were changed
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/02. New Address: 5 the Cloisters Barnacres Road Hemel Hempstead Hertfordshire HP3 8JU. Previous address: 40 Kimbolton Road Bedford MK40 2NR
filed on: 2nd, November 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/10
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 5 the Cloisters, Barnacres Road Hemel Hempstead Hertfordshire HP3 8JU
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 31st, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/12/10
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 1st, October 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
2016/09/15 - the day director's appointment was terminated
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/15.
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/10, no shareholders list
filed on: 4th, January 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 3rd, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/12/10, no shareholders list
filed on: 6th, January 2015
|
annual return |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/11/07. New Address: 40 Kimbolton Road Bedford MK40 2NR. Previous address: 5 the Cloisters Barnacres Road Hemel Hempstead Hertfordshire HP3 8JU
filed on: 7th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 21st, October 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2013/06/01 director's details were changed
filed on: 9th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/12/10, no shareholders list
filed on: 9th, January 2014
|
annual return |
Free Download
(2 pages)
|
CH01 |
On 2013/06/01 director's details were changed
filed on: 9th, January 2014
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, May 2013
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, May 2013
|
resolution |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/10 from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom
filed on: 10th, January 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, December 2012
|
incorporation |
Free Download
(22 pages)
|