AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094414030003, created on Thursday 24th August 2023
filed on: 12th, September 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th May 2023
filed on: 9th, May 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: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094414030002, created on Thursday 3rd February 2022
filed on: 4th, February 2022
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 094414030001, created on Thursday 3rd February 2022
filed on: 4th, February 2022
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th May 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th May 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th April 2021.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Trees Deards End Lane Knebworth SG3 6NL. Change occurred on Tuesday 20th April 2021. Company's previous address: 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England.
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY. Change occurred on Wednesday 24th October 2018. Company's previous address: 18 Scholars Mews Welwyn Garden City Hertfordshire AL8 7JQ United Kingdom.
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 16th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Tuesday 28th February 2017 (was Friday 31st March 2017).
filed on: 26th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th February 2016
filed on: 20th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 20th February 2016 director's details were changed
filed on: 20th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2015
| incorporation
|
Free Download
(7 pages)
|