CS01 |
Confirmation statement with no updates 2024/01/10
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068566310003, created on 2023/12/01
filed on: 1st, December 2023
| mortgage
|
Free Download
(44 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 24th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 24th, November 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/06.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 25th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023/01/10
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 1st, June 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/10
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/10
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/01/10
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/01/18
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
2019/01/07 - the day secretary's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/06/11 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/11 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/18
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/01/09 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/09 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/18
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/09/20.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/18 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/01/18
capital
|
|
CH01 |
On 2015/11/23 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/23 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/24 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/02/19. New Address: Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW. Previous address: Unit 4 the Maxet Suite Ardent House, Gates Way Stevenage, Herts SG1 3HG
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 18th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/03/24 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/04/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/06/28 from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG United Kingdom
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/24 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 27th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/03/24 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 10th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/03/24 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/06/13 from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/01/01 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/01/01 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 14th, December 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 2010/03/31 to 2010/04/30
filed on: 14th, September 2010
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2010/05/25
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
TM02 |
2010/05/25 - the day secretary's appointment was terminated
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/03/24 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, February 2010
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2009
| mortgage
|
Free Download
(4 pages)
|
288a |
On 2009/04/29 Director and secretary appointed
filed on: 29th, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/04/2009 from 69 knowl piece wilbury way hitchen hertfordshire SG4 0TY united kingdom
filed on: 20th, April 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2009
| incorporation
|
Free Download
(12 pages)
|