AD01 |
New registered office address 5th Floor, the Union Building 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Change occurred on Tuesday 1st March 2022. Company's previous address: 113 London Road St Albans Hertfordshire AL1 1LR.
filed on: 1st, March 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th March 2021
filed on: 27th, December 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th July 2021
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st June 2021
filed on: 1st, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 22nd February 2021
filed on: 24th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 22nd February 2021
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 22nd February 2021) of a secretary
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd February 2021
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th July 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th March 2020
filed on: 19th, October 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th March 2019
filed on: 11th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 29th March 2019 to Thursday 28th March 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 27th July 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th March 2018 to Thursday 29th March 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th July 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2016
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 18th, July 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th July 2015
filed on: 9th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
70000.00 GBP is the capital in company's statement on Friday 9th October 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 14th, July 2015
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 067854760002, created on Tuesday 30th September 2014
filed on: 21st, October 2014
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 067854760001, created on Thursday 28th August 2014
filed on: 2nd, September 2014
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st August 2014
filed on: 22nd, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
70000.00 GBP is the capital in company's statement on Friday 22nd August 2014
|
capital |
|
SH01 |
69900.00 GBP is the capital in company's statement on Monday 3rd March 2014
filed on: 19th, June 2014
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 9th, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th January 2014
filed on: 23rd, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 23rd, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th January 2013
filed on: 11th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 22nd, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th January 2012
filed on: 8th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 19th, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th October 2010
filed on: 22nd, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 25th, September 2010
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Monday 11th January 2010 secretary's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th January 2010
filed on: 11th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 11th January 2010 director's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th November 2009.
filed on: 26th, November 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 2nd April 2009 Director and secretary appointed
filed on: 2nd, April 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/04/2009 from 113 london road st albans hertfordshire AL1 1LR
filed on: 2nd, April 2009
|
address |
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 2nd, April 2009
|
accounts |
Free Download
(1 page)
|
288b |
On Monday 12th January 2009 Appointment terminated director
filed on: 12th, January 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2009
|
incorporation |
Free Download
(9 pages)
|