CS01 |
Confirmation statement with no updates January 22, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Birchanger Hall Birchanger Bishop's Stortford Hertfordshire CM23 5QH to 23 Cox's Gardens, Bishops Stortford Cox's Gardens Bishop's Stortford CM23 3GX on August 23, 2023
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 22, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 22, 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 22, 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(12 pages)
|
AD03 |
Registered inspection location new location: Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT.
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 23, 2017
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates January 22, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 12, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 27, 2015: 202.00 GBP
filed on: 28th, April 2015
| capital
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 26th, April 2015
| incorporation
|
Free Download
(34 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution of alteration of Articles of Association
filed on: 14th, April 2015
| resolution
|
|
AR01 |
Annual return made up to March 12, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 2, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 12, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 12, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 12, 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(50 pages)
|