CS01 |
Confirmation statement with no updates 2023-11-14
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-07-31
filed on: 9th, November 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-14
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 3rd, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-14
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-14
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-02-12
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-12 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 79 Maddles Letchworth Garden City SG6 2RA. Change occurred on 2020-02-13. Company's previous address: 39 Creamery Court Letchworth Garden City SG6 2UA England.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-14
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-02-16
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 39 Creamery Court Letchworth Garden City SG6 2UA. Change occurred on 2019-02-18. Company's previous address: 213 Carterhatch Road Enfield EN3 5EA England.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-02-16 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 8th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-14
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-14
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 213 Carterhatch Road Enfield EN3 5EA. Change occurred on 2017-11-17. Company's previous address: Flat 7, Trefoil Lodge Cuttys Lane Stevenage Hertfordshire SG1 1AB.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 16th, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-11-14
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 24th, March 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-14
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 7, Trefoil Lodge Cuttys Lane Stevenage Hertfordshire SG1 1AB. Change occurred on 2015-08-11. Company's previous address: 40 Doncaster Close Stevenage Hertfordshire SG1 5RY England.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-08-06 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-08-06 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 7, Trefoil Lodge Cuttys Lane Stevenage Hertfordshire SG1 1AB. Change occurred on 2015-08-11. Company's previous address: Flat 1, Trefoil Lodge Cuttys Lane Stevenage Hertfordshire SG1 1AB England.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 31st, March 2015
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2015-01-20 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Doncaster Close Stevenage Hertfordshire SG1 5RY. Change occurred on 2015-01-28. Company's previous address: 2 Fieldhouse Close London E18 2RJ.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-14
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-14
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 3rd, September 2013
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2014-03-31 to 2013-07-31
filed on: 15th, August 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-11-30 to 2014-03-31
filed on: 8th, July 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6a Oakfield Road London E17 5RW England on 2013-07-08
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2012
| incorporation
|
Free Download
(36 pages)
|