CS01 |
Confirmation statement with no updates 18th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE on 18th June 2018 to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th November 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 22nd April 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th November 2015 director's details were changed
filed on: 19th, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 17th November 2015 secretary's details were changed
filed on: 19th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2015
filed on: 19th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th December 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN on 22nd June 2015 to Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th November 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th November 2013: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Portland House 11 - 13 Station Road Kettering Northants NN15 7HH on 10th February 2011
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2010
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 18th March 2010
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 24th February 2010
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2009
filed on: 27th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 10th December 2008 with complete member list
filed on: 10th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 25th, March 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 5th December 2007 with complete member list
filed on: 5th, December 2007
| annual return
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2007
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2007
| gazette
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 16th May 2007 with complete member list
filed on: 16th, May 2007
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 16/05/07
annual return
|
|
88(2)R |
Alloted 3 shares on 17th November 2005. Value of each share 1 £, total number of shares: 4.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2006
filed on: 16th, May 2007
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/10/06
filed on: 16th, May 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 4th December 2006 Director resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 4th December 2006 Director resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 4th December 2006 Director resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 10th, November 2006
| accounts
|
Free Download
(1 page)
|
288b |
On 9th December 2005 Director resigned
filed on: 9th, December 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/12/05 from: marquess court 69 southampton row london WC1B 4ET
filed on: 9th, December 2005
| address
|
Free Download
(1 page)
|
288b |
On 9th December 2005 Secretary resigned
filed on: 9th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 9th December 2005 New director appointed
filed on: 9th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 9th December 2005 New secretary appointed;new director appointed
filed on: 9th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 9th December 2005 New director appointed
filed on: 9th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 9th December 2005 New director appointed
filed on: 9th, December 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2005
| incorporation
|
Free Download
(31 pages)
|