TM01 |
Director's appointment was terminated on Monday 30th October 2023
filed on: 13th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 10th, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2022
filed on: 18th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th November 2022.
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 20th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 10th, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 20th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(6 pages)
|
AP04 |
Appointment (date: Monday 21st January 2019) of a secretary
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th April 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 15th March 2018
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th April 2017
filed on: 24th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 16th, August 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 27th, May 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR. Change occurred on Wednesday 30th March 2016. Company's previous address: Units15/17 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF.
filed on: 30th, March 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th January 2016.
filed on: 23rd, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 29th January 2016.
filed on: 12th, February 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Units15/17 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF. Change occurred on Wednesday 17th June 2015. Company's previous address: 15-17 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF.
filed on: 17th, June 2015
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 15-17 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF. Change occurred on Thursday 11th June 2015. Company's previous address: 15 / 17 Gentlemens Field Westmill Road Ware SG12 7LY United Kingdom.
filed on: 11th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Thursday 30th April 2015
|
capital |
|