AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 062026830001, created on 9th August 2023
filed on: 17th, August 2023
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 27th September 2022
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 23rd December 2016 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 23rd December 2016 secretary's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 81 Nightingales Bishop's Stortford Hertfordshire CM23 5JQ England on 5th January 2017 to 15a Warwick Road Bishop's Stortford CM23 5NH
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Rushmead London Road Spellbrook, Bishop's Stortford Hertfordshire CM23 4AU on 22nd July 2016 to 81 Nightingales Bishop's Stortford Hertfordshire CM23 5JQ
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 21st July 2016 secretary's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st July 2016 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th April 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 4th April 2012 secretary's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 4th April 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 50 Malting House Oak Lane London E14 8BS on 11th November 2010
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 30th April 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 27th May 2009 with complete member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 30th April 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 7th August 2008 with complete member list
filed on: 7th, August 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 23rd July 2007 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd July 2007 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 16th May 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 16th May 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 15th May 2007 New secretary appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 15th May 2007 New secretary appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(12 pages)
|