CS01 |
Confirmation statement with no updates October 7, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 7, 2022: 4.00 GBP
filed on: 10th, October 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 7, 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 7, 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 11, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 12, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On April 11, 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 7, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 12, 2015: 2.00 GBP
capital
|
|
CH01 |
On February 8, 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 30, 2013 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 8th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, February 2013
| resolution
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 19, 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 19, 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 4, 2011. Old Address: 3a Market Place Hitchin Hertfordshire SG51DR England
filed on: 4th, March 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 23rd, February 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 25, 2010. Old Address: Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
filed on: 25th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 17, 2009 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 8, 2010 secretary's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 8, 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 16th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 4, 2009 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 27, 2008 - Annual return with full member list
filed on: 27th, February 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 24/09/07 from: unit 7, thames industrial estate south dunstable LU6 3HL
filed on: 24th, September 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/07 from: unit 7, thames industrial estate south dunstable LU6 3HL
filed on: 24th, September 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(8 pages)
|