TM01 |
30th January 2024 - the day director's appointment was terminated
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
30th January 2024 - the day director's appointment was terminated
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2023
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 23rd August 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th May 2022. New Address: 1 & 2 the Office Pledgdon Hall Henham Bishop's Stortford CM22 6BJ. Previous address: Jubilee Cottage 37 London Road Bishops Stortford Hertfordshire CM23 5NA
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th August 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2017
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
10th November 2017 - the day director's appointment was terminated
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th August 2015, no shareholders list
filed on: 19th, August 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th August 2014, no shareholders list
filed on: 1st, September 2014
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th August 2013, no shareholders list
filed on: 1st, September 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 9th July 2013 director's details were changed
filed on: 31st, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st August 2013 director's details were changed
filed on: 31st, August 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from C/O Mrs Birch 5 Gatcombe Drive Hilsea Portsmouth PO2 0TX United Kingdom at an unknown date
filed on: 31st, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st August 2012 to 31st December 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 22nd February 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th August 2012, no shareholders list
filed on: 22nd, October 2012
| annual return
|
Free Download
(8 pages)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 18th November 2011 director's details were changed
filed on: 21st, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2011
| incorporation
|
Free Download
(41 pages)
|