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)
|
|
22 Oct 2025 |
CS01 |
Confirmation statement made on 15 October 2025 with no updates
|
|
|
05 Aug 2025 |
AA |
Total exemption full accounts made up to 30 November 2024
|
|
|
15 Oct 2024 |
CS01 |
Confirmation statement made on 15 October 2024 with no updates
|
|
|
30 Aug 2024 |
AA |
Total exemption full accounts made up to 30 November 2023
|
|
|
21 Nov 2023 |
CS01 |
Confirmation statement made on 26 October 2023 with no updates
|
|
|
30 Aug 2023 |
AA |
Total exemption full accounts made up to 30 November 2022
|
|
|
26 Oct 2022 |
CS01 |
Confirmation statement made on 26 October 2022 with no updates
|
|
|
25 Aug 2022 |
AA |
Total exemption full accounts made up to 30 November 2021
|
|
|
08 Nov 2021 |
CS01 |
Confirmation statement made on 3 November 2021 with no updates
|
|
|
02 Nov 2021 |
CH01 |
Director's details changed for Mrs Debra Agnes Misseldine on 2 November 2021
|
|
|
02 Nov 2021 |
PSC04 |
Change of details for Mrs Debra Agnes Misseldine as a person with significant control on 2 November 2021
|
|
|
26 Aug 2021 |
AA |
Total exemption full accounts made up to 30 November 2020
|
|
|
25 Aug 2021 |
AD01 |
Registered office address changed from 4 the Grovelands, Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England to 4 Grovelands, Boundary Way Hemel Hempstead Hemel Hempstead HP2 7TE on 25 August 2021
|
|
|
05 Aug 2021 |
AD01 |
Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA to 4 the Grovelands, Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on 5 August 2021
|
|
|
06 Nov 2020 |
CS01 |
Confirmation statement made on 3 November 2020 with no updates
|
|
|
06 Nov 2020 |
TM01 |
Termination of appointment of Sarah Jane Marshall as a director on 5 November 2020
|
|
|
21 Sep 2020 |
AA |
Total exemption full accounts made up to 30 November 2019
|
|
|
21 Nov 2019 |
CS01 |
Confirmation statement made on 3 November 2019 with updates
|
|
|
21 Nov 2019 |
PSC04 |
Change of details for Mrs Debra Agnes Misseldine as a person with significant control on 25 September 2019
|
|
|
21 Nov 2019 |
PSC07 |
Cessation of Sarah Jane Marshall as a person with significant control on 25 September 2019
|
|
|
30 Aug 2019 |
AA |
Total exemption full accounts made up to 30 November 2018
|
|
|
06 Nov 2018 |
CS01 |
Confirmation statement made on 3 November 2018 with no updates
|
|
|
06 Nov 2018 |
PSC04 |
Change of details for Mrs Debra Agnes Misseldine as a person with significant control on 3 November 2018
|
|
|
06 Nov 2018 |
PSC04 |
Change of details for Dr Sarah Jane Marshall as a person with significant control on 3 November 2018
|
|
|
31 Aug 2018 |
AA |
Total exemption full accounts made up to 30 November 2017
|
|