CS01 |
Confirmation statement with no updates 4th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th July 2023. New Address: C/O Mtm 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL. Previous address: Equity House Queensway Stevenage SG1 1DA England
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th March 2023. New Address: Equity House Queensway Stevenage SG1 1DA. Previous address: 17 School Mead Abbots Langley WD5 0LA England
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th December 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th February 2023. New Address: 17 School Mead Abbots Langley WD5 0LA. Previous address: C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL England
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th July 2022. New Address: C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL. Previous address: C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR England
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd March 2018. New Address: C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR. Previous address: 86 Mildred Avenue Watford Watford WD18 7DX
filed on: 3rd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 070961250001, created on 21st November 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th December 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th December 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th December 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th December 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 11th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th December 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(8 pages)
|
TM01 |
20th February 2012 - the day director's appointment was terminated
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th December 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th December 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 8th, February 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(22 pages)
|