AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 22nd August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 22nd August 2022 secretary's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 22nd August 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd August 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
19.00 GBP is the capital in company's statement on Monday 27th February 2017
filed on: 6th, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th March 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP. Change occurred on Wednesday 10th June 2015. Company's previous address: Office 5 the Chantry Hadham Road Bishop's Stortford Hertfordshire CM23 2QR.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th March 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
16.00 GBP is the capital in company's statement on Wednesday 19th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th March 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 29th June 2012 from C/O Barry Dwyer & Co Po Box 9131 25 Pishiobury Avenue Sawbridgeworth Hertfordshire CM21 0WT
filed on: 29th, June 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Wednesday 7th March 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th March 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, June 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
16.00 GBP is the capital in company's statement on Tuesday 6th April 2010
filed on: 20th, May 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st March 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 16th April 2009 - Annual return with full member list
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 30th, December 2008
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 2nd, September 2008
| accounts
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, July 2008
| mortgage
|
Free Download
(4 pages)
|
363s |
Period up to Tuesday 15th April 2008 - Annual return with full member list
filed on: 15th, April 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 26th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 26th, September 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 07/08/07 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB
filed on: 7th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/07 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB
filed on: 7th, August 2007
| address
|
Free Download
(1 page)
|
363s |
Period up to Thursday 29th March 2007 - Annual return with full member list
filed on: 29th, March 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Thursday 29th March 2007 - Annual return with full member list
filed on: 29th, March 2007
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, March 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, March 2007
| mortgage
|
Free Download
(3 pages)
|
88(2)R |
Alloted 9 shares on Thursday 16th March 2006. Value of each share 1 £, total number of shares: 10.
filed on: 3rd, May 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on Thursday 16th March 2006. Value of each share 1 £, total number of shares: 10.
filed on: 3rd, May 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Wednesday 15th March 2006 Secretary resigned
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 15th March 2006 Secretary resigned
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2006
| incorporation
|
Free Download
(20 pages)
|