AA01 |
Previous accounting period shortened from Wednesday 28th December 2022 to Tuesday 27th December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 29th December 2022 to Wednesday 28th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 1st, June 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th December 2020 to Tuesday 29th December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 24th December 2020 (was Thursday 31st December 2020).
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 6th, September 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 25th December 2019 to Tuesday 24th December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 12th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 26th December 2018 to Tuesday 25th December 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 27th December 2018 to Wednesday 26th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th December 2017 to Wednesday 27th December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 3rd August 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd August 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 3rd August 2018 secretary's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 29th December 2016 to Wednesday 28th December 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th December 2016 to Thursday 29th December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 34 st. Peters Street St. Albans Hertfordshire AL1 3NA. Change occurred on Friday 20th January 2017. Company's previous address: Colesdale Farm Yard Northaw Road West Northaw Hertfordshire EN6 4QZ.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 8th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, March 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 3rd, November 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 31st December 2014
filed on: 3rd, November 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, November 2015
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th July 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th July 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 9th September 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th July 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Tuesday 31st July 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th July 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 11th June 2012 from Silco Drive Maidenhead Berkshire SL6 1ET
filed on: 11th, June 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 9th January 2012 from 55 Station Road Beaconsfield Bucks HP9 1QL
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th September 2011.
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 29th September 2011) of a secretary
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th September 2011.
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 29th September 2011 from 40 Hartford Road Huntingdon Cambridgeshire PE29 3RP United Kingdom
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, July 2011
| incorporation
|
Free Download
(20 pages)
|