AA |
Dormant company accounts made up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2023
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 11, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On January 2, 2019 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 2, 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 2, 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 2, 2019 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor Orion House Orion Way Kettering NN15 6PE. Change occurred on January 3, 2019. Company's previous address: 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England.
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 2, 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 2, 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 2, 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 11, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF. Change occurred on February 26, 2016. Company's previous address: C/O C/O, Rickaby & Co Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 19, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2011
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 9th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to February 23, 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 1st, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/03/2008 from bulse grange wendens ambo saffron walden CB11 4JT
filed on: 7th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On February 11, 2008 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(17 pages)
|
288b |
On February 11, 2008 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(17 pages)
|