MR04 |
Charge 1 satisfaction in full.
filed on: 6th, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2023.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th October 2019
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th October 2019 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 16th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, September 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tuesday 2nd May 2017
filed on: 1st, September 2017
| capital
|
Free Download
(4 pages)
|
SH19 |
3.00 GBP is the capital in company's statement on Monday 21st August 2017
filed on: 21st, August 2017
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 2nd May 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 21st June 2017
filed on: 21st, June 2017
| resolution
|
Free Download
(3 pages)
|
SH19 |
139.00 GBP is the capital in company's statement on Wednesday 7th September 2016
filed on: 7th, September 2016
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 14/06/16
filed on: 5th, August 2016
| insolvency
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 25th, July 2016
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 16th July 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
142.00 GBP is the capital in company's statement on Wednesday 12th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th July 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
142.00 GBP is the capital in company's statement on Tuesday 11th November 2014
capital
|
|
CH01 |
On Tuesday 15th July 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 16th July 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 16th July 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 17th July 2012 from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 16th July 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 16th July 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 16th July 2009 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
142.00 GBP is the capital in company's statement on Wednesday 31st March 2010
filed on: 6th, May 2010
| capital
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Saturday 31st July 2010
filed on: 14th, April 2010
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, December 2009
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2009
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2009
| incorporation
|
Free Download
(20 pages)
|