AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 24th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/13
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 25th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/13
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/04/13
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/04/13
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/14
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/14
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/07/04
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/08/01
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/04
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ickleford Manor Ickleford Turnpike Lane Hitchin Hertfordshire SG5 3XE on 2018/06/05 to 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/04
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 25th, April 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2017/01/01
filed on: 5th, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/04
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/04
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/07/04 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 12th, December 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2014/05/17 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/04
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 18th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/04
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/07/20 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/07/23 from 43B Cecil Park Crouch End London N8 9AX United Kingdom
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/04
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/05/03
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/03/07.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/02/09
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/10/14 from 43B Cecil Park Crouch End London N8 9AX United Kingdom
filed on: 14th, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/08/19 from 23 Porters Wood St Albans Herts AL3 6PQ United Kingdom
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/07/04
filed on: 5th, July 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/07/05.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/07/05
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/07/05.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2011
| incorporation
|
Free Download
(22 pages)
|