PSC01 |
Notification of a person with significant control August 23, 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 15, 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 3, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 9, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on February 17, 2021
filed on: 20th, March 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 27, 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 066472210004, created on April 6, 2016
filed on: 16th, April 2016
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 27, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 7, 2013: 1 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 3, 2012. Old Address: 13 Bancroft Hitchin Hertfordshire SG5 1JQ
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2012 director's details were changed
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 14th, February 2012
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On October 25, 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2010
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2010
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2010 new director was appointed.
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 25, 2010. Old Address: 71 Hitchin Road Shefford Bedfordshire SG17 5JB
filed on: 25th, February 2010
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, October 2009
| mortgage
|
Free Download
(5 pages)
|
288b |
On August 19, 2009 Appointment terminated secretary
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to August 19, 2009 - Annual return with full member list
filed on: 19th, August 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On August 8, 2008 Appointment terminated secretary
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 8, 2008 Director and secretary appointed
filed on: 8th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 8, 2008 Director and secretary appointed
filed on: 8th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On August 8, 2008 Appointment terminated director
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(16 pages)
|