AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 14, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Cole Way Bishop's Stortford Herts CM23 2YE United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on February 15, 2022
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 20, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN England to 5 Cole Way Bishop's Stortford Herts CM23 2YE on October 20, 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30a Twyford Business Centre London Road Bishops Stortford Hertfordshire CM23 3YT to Lake House Market Hill Royston Herts SG8 9JN on August 18, 2021
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 20, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 23, 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 17, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 12, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 18, 2019
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 18, 2019
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 18, 2019
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN to 30a Twyford Business Centre London Road Bishops Stortford Hertfordshire CM23 3YT on October 17, 2019
filed on: 17th, October 2019
| address
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 15, 2019
filed on: 15th, October 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, October 2019
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 18, 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 1st, October 2019
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 18, 2019
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 18, 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 12, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 12, 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 12, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 12, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 12, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2011 to March 31, 2011
filed on: 26th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 12, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 12, 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2009
| incorporation
|
Free Download
(19 pages)
|