CS01 |
Confirmation statement with no updates August 31, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On December 7, 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 7, 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 14 Marston Business Park Lower Hazeldines Marston Moretaine Bedford MK43 0XT. Change occurred on January 7, 2021. Company's previous address: 14 Marston Business Park Lower Hazeldines Marston Moretaine Bedford MK43 0TF England.
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Marston Business Park Lower Hazeldines Marston Moretaine Bedford MK43 0TF. Change occurred on January 4, 2021. Company's previous address: The Barley Barn Upton End Farm Business Park, Meppershall Road Shillington Hitchin Hertfordshire SG5 3PF England.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077838280001, created on April 26, 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 31, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: March 31, 2016) of a secretary
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Barley Barn Upton End Farm Business Park, Meppershall Road Shillington Hitchin Hertfordshire SG5 3PF. Change occurred on October 8, 2015. Company's previous address: Faulkner House Victoria Street St. Albans AL1 3SE.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to August 31, 2013
filed on: 10th, April 2014
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 2, 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2011
| incorporation
|
Free Download
(24 pages)
|