Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
23 Dec 2020 |
AA |
Accounts for a dormant company made up to 31 December 2019
|
|
|
19 Nov 2020 |
CS01 |
Confirmation statement made on 9 November 2020 with updates
|
|
|
08 Jan 2020 |
CH01 |
Director's details changed for Mr Daniel John Wroth Gardner on 8 January 2020
|
|
|
12 Nov 2019 |
CS01 |
Confirmation statement made on 9 November 2019 with no updates
|
|
|
19 Mar 2019 |
AA |
Accounts for a dormant company made up to 31 December 2018
|
|
|
19 Mar 2019 |
AA01 |
Previous accounting period shortened from 31 March 2019 to 31 December 2018
|
|
|
19 Mar 2019 |
AA |
Accounts for a dormant company made up to 31 March 2018
|
|
|
19 Dec 2018 |
AA01 |
Previous accounting period shortened from 8 April 2018 to 31 March 2018
|
|
|
21 Nov 2018 |
AP03 |
Appointment of Mr Tyrone Winn as a secretary on 21 November 2018
|
|
|
13 Nov 2018 |
CS01 |
Confirmation statement made on 9 November 2018 with no updates
|
|
|
04 Jan 2018 |
AA |
Accounts for a dormant company made up to 8 April 2017
|
|
|
22 Dec 2017 |
CS01 |
Confirmation statement made on 9 November 2017 with no updates
|
|
|
19 Dec 2017 |
TM02 |
Termination of appointment of Richard David Kane as a secretary on 5 December 2017
|
|
|
13 Jun 2017 |
TM01 |
Termination of appointment of Paul Nixon as a director on 7 April 2017
|
|
|
07 Jun 2017 |
AD01 |
Registered office address changed from 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW England to 5 Silver Court Watchmead Welwyn Garden City AL7 1LT on 7 June 2017
|
|
|
24 Mar 2017 |
AA |
Accounts for a dormant company made up to 8 April 2016
|
|
|
21 Nov 2016 |
AA01 |
Previous accounting period shortened from 31 May 2016 to 8 April 2016
|
|
|
21 Nov 2016 |
CS01 |
Confirmation statement made on 9 November 2016 with updates
|
|
|
12 Jul 2016 |
AP03 |
Appointment of Mr Richard David Kane as a secretary on 12 July 2016
|
|
|
12 Jul 2016 |
TM02 |
Termination of appointment of Paul Hart as a secretary on 8 July 2016
|
|
|
22 Apr 2016 |
TM01 |
Termination of appointment of Paul Andrew Hart as a director on 22 April 2016
|
|
|
15 Apr 2016 |
AD01 |
Registered office address changed from C/O John F Hunt Limited Europa Park London Road Grays Essex RM20 4DB England to 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW on 15 April 2016
|
|
|
12 Apr 2016 |
AP01 |
Appointment of Mr Paul Ashton as a director on 8 April 2016
|
|
|
12 Apr 2016 |
AP01 |
Appointment of Mr Daniel John Wroth Gardner as a director on 8 April 2016
|
|
|
12 Apr 2016 |
AD01 |
Registered office address changed from 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW to C/O John F Hunt Limited Europa Park London Road Grays Essex RM20 4DB on 12 April 2016
|
|