CS01 |
Confirmation statement with no updates Friday 29th March 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th November 2022
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Granary, Stearthill House Whaddon Road Little Horwood Milton Keynes MK17 0PR England to 106 Watermill Way Collingtree Northamptonshire NN4 0AD on Thursday 10th November 2022
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th March 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 29th March 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 29th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 10th July 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Harrison Lane Balls Park Hertford Hertfordshire SG13 8FE England to The Granary, Stearthill House Whaddon Road Little Horwood Milton Keynes MK17 0PR on Tuesday 10th July 2018
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 10th July 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 11th July 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Harrison Lane Balls Park Hertford Hertfordshire SG138FE England to 8 Harrison Lane Balls Park Hertford Hertfordshire SG138FE on Tuesday 11th July 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 13 Harrison Lane Balls Park Hertford SG13 8FE England to 13 Harrison Lane Balls Park Hertford Hertfordshire SG138FE on Tuesday 9th May 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 3rd May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Trinity Court Newsom Place, Manor Road St Albans United Kingdom Northamptonshire AL1 3FT England to 13 Harrison Lane Balls Park Hertford SG13 8FE on Monday 8th May 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 13 13 Trinity Court Newsom Place, Manor Road St Albans Herts England to 13 Trinity Court Newsom Place, Manor Road St Albans United Kingdom Northamptonshire AL1 3FT on Monday 20th June 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 17th June 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Marseilles Close Northampton Northamptonshire NN5 6YT United Kingdom to 13 13 Trinity Court Newsom Place, Manor Road St Albans Herts on Wednesday 18th May 2016
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, March 2016
| incorporation
|
Free Download
(22 pages)
|