Confirmation statement. Statement with no updates. |
2024-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-23 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-26 |
View Report |
Address. New address: 1 Kd Plaza Cotterells Hemel Hempstead HP1 1AX. Old address: 67 Marlowes Hemel Hempstead HP1 1LE England. Change date: 2019-06-28. |
2019-06-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-26 |
View Report |
Address. New address: 67 Marlowes Hemel Hempstead HP1 1LE. Change date: 2018-01-15. Old address: 1 Kd Plaza Hemel Hempstead Hertfordshire HP1 1AX. |
2018-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-16 |
View Report |
Address. Change date: 2012-02-02. Old address: Spectrum House Dunstable Road Redbourn Hertfordshire AL3 7PR. |
2012-02-02 |
View Report |
Accounts. Change account reference date company current extended. |
2011-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-16 |
View Report |
Accounts. Accounts type total exemption full. |
2011-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-01 |
View Report |
Address. Move registers to sail company. |
2010-06-01 |
View Report |
Address. Change sail address company. |
2010-05-29 |
View Report |
Officers. Officer name: Mr Dylan James David Evans. Change date: 2009-11-15. |
2010-05-29 |
View Report |
Officers. Change date: 2009-11-15. Officer name: Dylan James David Evans. |
2010-05-29 |
View Report |
Officers. Description: Director appointed simon dewar. |
2009-04-21 |
View Report |
Officers. Description: Director and secretary appointed dylan james david evans. |
2009-04-21 |
View Report |
Officers. Description: Appointment terminated director barbara kahan. |
2009-04-02 |
View Report |
Incorporation. Incorporation company. |
2009-03-26 |
View Report |