AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 21st March 2023.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 13th February 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 20th December 2022
filed on: 11th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Weston Road Stevenage SG1 3RH. Change occurred on Monday 17th June 2019. Company's previous address: 1 Letchmore Close Stevenage SG1 3JF England.
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th May 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 10th May 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 10th May 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th May 2019.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th November 2018
filed on: 17th, November 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 16th November 2018
filed on: 17th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Letchmore Close Stevenage SG1 3JF. Change occurred on Saturday 17th November 2018. Company's previous address: C/O A. F. Luff 7 Weston Road Stevenage Hertfordshire SG1 3RH.
filed on: 17th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th November 2018.
filed on: 17th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 16th November 2018
filed on: 17th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 18th November 2016
filed on: 19th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 19th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th November 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 2nd, August 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 21st March 2014 from Hilliers Hrw Mindenhall Court High Street Old Town Stevenage Herts SG1 3UN
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 4th September 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th November 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th November 2012
filed on: 18th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Thursday 23rd December 2010
filed on: 22nd, November 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th November 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 20th January 2011.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th January 2011
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th January 2011.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|