AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065417140005, created on 30th May 2023
filed on: 31st, May 2023
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 065417140003 in full
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 52B Church Street Baldock Hertfordshire SG7 5AF on 6th July 2021 to Unit 3 Fen End Industrial Site Astwick Road Stotfold, Hitchin Herts SG5 4BA
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st January 2018
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065417140004, created on 19th May 2017
filed on: 24th, May 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 9th December 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 065417140003, created on 21st August 2015
filed on: 25th, August 2015
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 129B High Street Stevenage Herts United Kingdom on 20th February 2013
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2013
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, January 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, January 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF United Kingdom on 22nd May 2012
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 12th February 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 28th March 2011
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 129B High Street Stevenage Herts SG1 3HS United Kingdom on 28th March 2011
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 24th March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 24th March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 23rd April 2009 with complete member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 1st April 2008 Secretary appointed
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 1st April 2008 Appointment terminated secretary
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(14 pages)
|