CS01 |
Confirmation statement with no updates Tuesday 6th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Friday 30th April 2021 (was Saturday 31st July 2021).
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th June 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Burrows Roman Bank Leverington Wisbech PE13 5EP. Change occurred on Sunday 5th January 2020. Company's previous address: Pipers Lodge Barton Road Wisbech PE13 4TP England.
filed on: 5th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Pipers Lodge Barton Road Wisbech PE13 4TP. Change occurred on Monday 17th June 2019. Company's previous address: 58 Nelson Avenue St. Albans AL1 5RZ England.
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 31st May 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Thursday 31st May 2018 secretary's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 8th May 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 58 Nelson Avenue St. Albans AL1 5RZ. Change occurred on Thursday 17th May 2018. Company's previous address: 50 Prospect Road St. Albans Hertfordshire AL1 2AX England.
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Wednesday 13th April 2016 secretary's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 13th April 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Prospect Road St. Albans Hertfordshire AL1 2AX. Change occurred on Thursday 28th April 2016. Company's previous address: 20 Ladysmith Road St. Albans Hertfordshire AL3 5QA England.
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Ladysmith Road St. Albans Hertfordshire AL3 5QA. Change occurred on Thursday 20th August 2015. Company's previous address: 41 Howard Place Dunstable Bedfordshire LU5 4AA.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th April 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 28th April 2014
capital
|
|
AP03 |
Appointment (date: Monday 7th October 2013) of a secretary
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th April 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th April 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th April 2011
filed on: 30th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 11th, October 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 20th April 2010 from 14 Authors Place Llanharan Pontyclun Mid Glamorgan CF72 9UR
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 20th April 2010 from 41 Howard Place Dunstable Bedfordshire LU5 4AA United Kingdom
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 20th April 2010
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 20th April 2010
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th April 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 5th April 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Monday 29th June 2009 - Annual return with full member list
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 17th, July 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Tuesday 6th May 2008 - Annual return with full member list
filed on: 6th, May 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 5th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/07 from: 1 hunters avenue llanharan mid glamorgan CF72 9UY
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/07 from: 1 hunters avenue llanharan mid glamorgan CF72 9UY
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2007
| incorporation
|
Free Download
(14 pages)
|