AD01 |
New registered office address 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE. Change occurred on Friday 7th January 2022. Company's previous address: 6B Parkway, Porters Wood St. Albans Hertfordshire AL3 6PA England.
filed on: 7th, January 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 9th January 2020
filed on: 11th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 9th January 2020 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th January 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Friday 1st November 2019.
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st November 2019
filed on: 14th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st October 2019
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 31st October 2019
filed on: 14th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 12th January 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, October 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th January 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 9th, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th January 2018
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 10th, October 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Tuesday 10th January 2017 director's details were changed
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th January 2017 director's details were changed
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th January 2017 director's details were changed
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th January 2017 director's details were changed
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address 6B Parkway, Porters Wood St. Albans Hertfordshire AL3 6PA. Change occurred on Thursday 18th August 2016. Company's previous address: 145 - 157 st John Street London EC1V 4PW.
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 12th January 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 12th January 2015
filed on: 3rd, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Monday 24th February 2014 director's details were changed
filed on: 24th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 24th February 2014 director's details were changed
filed on: 24th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 24th February 2014 director's details were changed
filed on: 24th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 24th February 2014 director's details were changed
filed on: 24th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 24th February 2014 director's details were changed
filed on: 24th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 17th February 2014 from Unit 36 88-90 Hatton Garden London EC1N 8PN
filed on: 17th, February 2014
|
address |
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 35 West Valley Road Manor Estate Hemel Hempstead Hertfordshire HP3 0AN United Kingdom
filed on: 24th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 12th January 2014
filed on: 24th, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2013
filed on: 8th, October 2013
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Tuesday 24th September 2013 director's details were changed
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Friday 31st January 2014.
filed on: 20th, September 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th September 2013.
filed on: 20th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th September 2013.
filed on: 20th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st November 2012 director's details were changed
filed on: 24th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 12th January 2013
filed on: 24th, January 2013
|
annual return |
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, January 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 21st November 2012 director's details were changed
filed on: 17th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st November 2012 director's details were changed
filed on: 26th, November 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2012
|
incorporation |
Free Download
(20 pages)
|