CS01 |
Confirmation statement with no updates 2023-07-21
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-09-30
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-21
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 10th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-21
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 22nd, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-21
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 20th, May 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14 Woodside Industrial Estate Letchworth Garden City SG6 1LA England to 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on 2019-10-04
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-21
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 25th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-21
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Proactive Block Management Limited 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England to 14 Woodside Industrial Estate Letchworth Garden City SG6 1LA on 2017-09-19
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-21
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 27th, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-07-21
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
On 2016-03-01 - new secretary appointed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-02-29
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gem Estate Management 1 Dunhams Lane Letchworth Herts SG6 1GL to C/O Proactive Block Management Limited 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2016-03-01
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-09-30
filed on: 26th, February 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2015-07-21, no shareholders list
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2014-09-30
filed on: 8th, April 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2014-07-21, no shareholders list
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-09-30
filed on: 28th, April 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2013-07-21, no shareholders list
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-02-26
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-09-30
filed on: 23rd, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2012-07-21, no shareholders list
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-09-30
filed on: 13th, March 2012
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2011-12-22
filed on: 22nd, December 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-12-20
filed on: 20th, December 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-07-21, no shareholders list
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2011-05-26
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
AP04 |
On 2011-08-10 - new secretary appointed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2010-09-30
filed on: 1st, February 2011
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2010-08-04
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-08-04
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-07-21, no shareholders list
filed on: 4th, August 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-08-04
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-08-04
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-03-02
filed on: 2nd, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-02-23
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pendragon House 65 London Road St. Albans Herts AL1 1LJ on 2010-02-23
filed on: 23rd, February 2010
| address
|
Free Download
(2 pages)
|
AP04 |
On 2010-02-23 - new secretary appointed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-09-30
filed on: 8th, February 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to 2009-07-27
filed on: 27th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 27/07/2009 from pendragon house 65 london road st. Albans AL1 1LJ
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2009 to 30/09/2009
filed on: 6th, November 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, October 2008
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2008
| incorporation
|
Free Download
(19 pages)
|