AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 29th, February 2024
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2024-02-16
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074543740003 in full
filed on: 18th, January 2024
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-12-12
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 24th, January 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address 10 Market Place Saffron Walden Essex CB10 1HR. Change occurred on 2022-08-12. Company's previous address: 18 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 26th, January 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 22nd, February 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 5th, November 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2019-10-08
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-02
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-02
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-05-15 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 2nd, November 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-31
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074543740003, created on 2017-08-25
filed on: 8th, September 2017
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 6th, July 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017-03-09 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-09 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 12th, July 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-10-22
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-29
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-05-11 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-05-11 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 24th, July 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 18 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ. Change occurred on 2015-05-15. Company's previous address: Sworders Court North Street Bishops Stortford Hertfordshire CM23 2TN.
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 16th, March 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2014-12-22 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-29
filed on: 1st, December 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-28
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 1st, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-29
filed on: 31st, January 2014
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2014-01-31: 175.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 20th, November 2013
| resolution
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 4th, November 2013
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, July 2013
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074543740002
filed on: 10th, May 2013
| mortgage
|
Free Download
(53 pages)
|
SH01 |
Statement of Capital on 2012-04-02: 140.00 GBP
filed on: 16th, January 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-12-21: 175.00 GBP
filed on: 16th, January 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-29
filed on: 16th, January 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012-12-01 director's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-08
filed on: 8th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-08
filed on: 8th, January 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2012-03-14
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-29
filed on: 23rd, December 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2011-03-30: 105.00 GBP
filed on: 19th, December 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, December 2011
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-11-30 to 2012-01-31
filed on: 23rd, May 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, February 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-01-25
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(8 pages)
|