PSC04 |
Change to a person with significant control 2016-11-21
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA. Change occurred on 2023-12-12. Company's previous address: 59 Union Street Dunstable LU6 1EX England.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-26
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2016-09-12 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-26
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-26
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 59 Union Street Dunstable LU6 1EX. Change occurred on 2020-12-24. Company's previous address: 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ.
filed on: 24th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-26
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-21
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-21
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-21
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-12-21
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-21
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-01-19
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-21
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-15: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-21
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Tony Orphanou and Associates 8 High Street Stevenage Hertfordshire SG1 3EJ England on 2013-11-01
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 9th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-21
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-21
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-21
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 17th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office 31, Caxton Point Caxton Way Stevenage Herts SG1 2XW on 2010-05-07
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-21
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2010-02-04
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-04 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 13th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-03-21 - Annual return with full member list
filed on: 21st, March 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2007
| incorporation
|
Free Download
(15 pages)
|