PSC04 |
Change to a person with significant control April 16, 2024
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 12th, April 2024
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2023
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 17, 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 17, 2023 new director was appointed.
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 17, 2023 new director was appointed.
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 26, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2022 to December 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076405330001, created on January 5, 2022
filed on: 6th, January 2022
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 25, 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 26, 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 25, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 26, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 26, 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ to 615a Jubilee Road Letchworth Garden City Herts SG6 1NE on May 22, 2019
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 13, 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 27, 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 27, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 15, 2015: 1800.00 GBP
filed on: 27th, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, July 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to March 20, 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 20, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 9, 2014: 2000.00 GBP
capital
|
|
CH01 |
On November 1, 2013 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 31, 2014. Old Address: Devonshire Business Centre Works Road Letchworth Hertfordshire SG6 1GJ United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 21, 2013: 2000.00 GBP
filed on: 9th, July 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 20, 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 20, 2013: 1000.00 GBP
filed on: 12th, March 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 19, 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 12, 2012 new director was appointed.
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 31, 2011. Old Address: 23 Convent Close Hitchin Hertfordshire SG5 1QN England
filed on: 31st, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|