AD01 |
Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to C/O Currie Young Limited Ground Floor 10 King Street Newcastle Uner Lyme ST5 1EL on June 1, 2022
filed on: 1st, June 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On November 5, 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 5, 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 2, 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 2, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 6, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 1, 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 6, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 6, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 15, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(8 pages)
|
AP04 |
On June 7, 2015 - new secretary appointed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 6, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 20, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 6, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 6, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 6, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 6, 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 30, 2011
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 6, 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 23rd, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to June 8, 2009
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, June 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 9, 2008
filed on: 9th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2007
filed on: 30th, April 2008
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 30/11/07 from: 1 northgate end bishops stortford hertfordshire CM23 2ET
filed on: 30th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/11/07 from: 1 northgate end bishops stortford hertfordshire CM23 2ET
filed on: 30th, November 2007
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to September 11, 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to September 11, 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2006
filed on: 22nd, August 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2006
filed on: 22nd, August 2007
| accounts
|
Free Download
(12 pages)
|
363s |
Annual return made up to July 7, 2006
filed on: 7th, July 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to July 7, 2006
filed on: 7th, July 2006
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, June 2005
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, June 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, June 2005
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, June 2005
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, June 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, June 2005
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2005
| incorporation
|
Free Download
(12 pages)
|