CS01 |
Confirmation statement with no updates 2024/11/14
filed on: 22nd, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 25th, April 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/14
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2023/06/05. New Address: Stevendale House Primett Road Stevenage SG1 3EE. Previous address: Equity House 31a Queensway Stevenage SG1 1DA England
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/06/05
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/14
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 26th, August 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2022/02/10. New Address: Equity House 31a Queensway Stevenage SG1 1DA. Previous address: Braeside Gold Hill North Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9JG
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/14
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 20th, October 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/14
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 16th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/14
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 12th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/14
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 30th, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/14
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 17th, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016/11/14
filed on: 27th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 21st, August 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/11/14 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/19
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2014/11/30
filed on: 8th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2014/11/14 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2013/11/30
filed on: 19th, August 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2013/11/14
filed on: 15th, January 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/15
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2012/11/30
filed on: 4th, September 2013
| accounts
|
Free Download
(10 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2012/11/14
filed on: 17th, January 2013
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2012/11/14 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/11/30
filed on: 24th, August 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2011/11/14
filed on: 6th, February 2012
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 2011/02/01 director's details were changed
filed on: 23rd, August 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/08/23 from 65 Orchard Grove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9ET
filed on: 23rd, August 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 22nd, August 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2010/11/14
filed on: 13th, April 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/11/30
filed on: 18th, August 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2009/11/14 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/14 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/11/30
filed on: 14th, September 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 2009/03/10 with shareholders record
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/11/28 Appointment terminated secretary
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/05/2008 from 198 edgwarebury lane edgware middlesex HA8 8QW
filed on: 29th, May 2008
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, May 2008
| gazette
|
Free Download
(1 page)
|
652a |
Application for striking-off
filed on: 19th, February 2008
| dissolution
|
Free Download
(1 page)
|
652a |
Application for striking-off
filed on: 19th, February 2008
| dissolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 14th, November 2007
| incorporation
|
Free Download
(6 pages)
|