AA01 |
Accounting period ending changed to March 31, 2023 (was September 30, 2023).
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 17, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 17, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 8, 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 17, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 17, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 17, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates September 17, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On November 6, 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 17, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075439830001, created on December 13, 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 5, 2016: 100.00 GBP
filed on: 18th, April 2016
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on August 12, 2015: 95.00 GBP
filed on: 7th, September 2015
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 17, 2014: 90.00 GBP
capital
|
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 13, 2014: 90.00 GBP
filed on: 19th, June 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On February 4, 2014 new director was appointed.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 1, 2013: 85.00 GBP
filed on: 4th, February 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2013: 76.00 GBP
filed on: 15th, May 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 3, 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 3rd, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 15, 2012. Old Address: Unit 11 the I0 Centre Whittle Way Arlington Business Centre Gunnels Wood Road Stevenage SG1 2BD England
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 27th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2011
| incorporation
|
Free Download
(22 pages)
|