AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Aug 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Jan 2023
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Jan 2023 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 9th Aug 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Aug 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 4th Jan 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on Fri, 18th Sep 2020 to Unit B Fourth Dimension Fourth Avenue Letchworth Garden City SG6 2TD
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Aug 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072667010002, created on Tue, 26th May 2020
filed on: 30th, May 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072667010001, created on Sun, 12th May 2019
filed on: 31st, May 2019
| mortgage
|
Free Download
(14 pages)
|
AP01 |
On Wed, 5th Dec 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Dec 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on Wed, 14th Jun 2017 to C/O Sherrards Slicitors 4 Beaconfield Road St Albans Hertfordshire AL1 3rd
filed on: 14th, June 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Aug 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF on Mon, 17th Aug 2015 to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, January 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Aug 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Sep 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 6th May 2014. Old Address: Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AP03 |
On Fri, 7th Mar 2014, company appointed a new person to the position of a secretary
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Mar 2014
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 28th Feb 2014. Old Address: Avc House Bessemer Drive Stevenage SG1 2DT United Kingdom
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Jan 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Oct 2013
filed on: 18th, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Aug 2013 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Aug 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Tue, 31st Jan 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Aug 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th May 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st Jan 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Jan 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th May 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed sekalb eight LIMITEDcertificate issued on 02/10/10
filed on: 2nd, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 23rd Sep 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 2nd, October 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, August 2010
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 25th, August 2010
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, August 2010
| resolution
|
Free Download
(24 pages)
|
AP01 |
On Tue, 24th Aug 2010 new director was appointed.
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Aug 2010 new director was appointed.
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Aug 2010 new director was appointed.
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 15th Jun 2010: 100.00 GBP
filed on: 24th, August 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Aug 2010
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2010
| incorporation
|
Free Download
(25 pages)
|