CS01 |
Confirmation statement with no updates 2023-06-21
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-06-21
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022-04-25
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-04-25
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-25
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-04-25
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Capital House 4 Hoffmanns Way Chelmsford Essex CM1 1GU. Change occurred on 2021-07-07. Company's previous address: 2nd Floor, North Park House the Precinct High Road Broxbourne Hertfordshire EN10 7HY England.
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-21
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-21
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-21
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-21
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-21
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-30
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor, North Park House the Precinct High Road Broxbourne Hertfordshire EN10 7HY. Change occurred on 2017-02-09. Company's previous address: Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2HL.
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-21
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-15: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-21
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-22: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-21
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-30: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 24th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-21
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 14th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012-07-10 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-21
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 6th, March 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-21
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 24th, August 2011
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit B25 Basepoint Business Centre Great Marlings Butterfield Luton Beds LU2 8DL on 2011-04-18
filed on: 18th, April 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-21
filed on: 2nd, July 2010
| annual return
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 2010-03-23
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2009
| incorporation
|
Free Download
(14 pages)
|