DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 30, 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 52 Regal Drive Soham Ely CB7 5BE. Change occurred on January 26, 2023. Company's previous address: 44 Hoddesdon Industrial Centre, Pindar Road Hoddesdon EN11 0FF England.
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2021 to July 30, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
CH03 |
On April 1, 2021 secretary's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to April 30, 2018 (was July 31, 2018).
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 44 Hoddesdon Industrial Centre, Pindar Road Hoddesdon EN11 0FF. Change occurred on November 28, 2016. Company's previous address: Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP.
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 17, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 18, 2013. Old Address: Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 3, 2012. Old Address: the Barn Warren Court 114 High Street Stevenage Herts SG1 3DW
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Period up to April 15, 2009 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 14/01/2009 from five ways, 57/59 hatfield road potters bar hertfordshire EN6 1HS
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to April 18, 2008 - Annual return with full member list
filed on: 18th, April 2008
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 28th, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 28th, December 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to May 22, 2007 - Annual return with full member list
filed on: 22nd, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 22, 2007 - Annual return with full member list
filed on: 22nd, May 2007
| annual return
|
Free Download
(1 page)
|
288a |
On May 9, 2006 New secretary appointed;new director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 9, 2006 New secretary appointed;new director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On April 27, 2006 New director appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On April 27, 2006 New director appointed
filed on: 27th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 7, 2006 Director resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 7, 2006 Secretary resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 7, 2006 Director resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 7, 2006 Secretary resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/06 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 7th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/06 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 7th, April 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(13 pages)
|