CS01 |
Confirmation statement with updates 2024/02/14
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, August 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2023/08/02. New Address: 41 Clarence Road Chesterfield Derbyshire S40 1LH. Previous address: Equity House 31a Queensway Stevenage Hertfordshire SG1 1DA
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 26th, July 2023
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 26th, July 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/14
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/02
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/30
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/30
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/30
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 2nd, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/30
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/30
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 15th, May 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 8th, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/30
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 8th, October 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/06/30
filed on: 9th, July 2015
| annual return
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/09
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 3rd, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2014/06/30
filed on: 15th, July 2014
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2013/06/30 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
is the capital in company's statement on 2013/07/11
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 8th, May 2013
| accounts
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, August 2012
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 7th, August 2012
| accounts
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2012/06/30 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(14 pages)
|
TM01 |
2012/04/12 - the day director's appointment was terminated
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/04/12 - the day director's appointment was terminated
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/03/19.
filed on: 19th, March 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/12/14
filed on: 4th, January 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 9th, September 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2010/12/14
filed on: 5th, January 2011
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2010/09/16.
filed on: 16th, September 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2010/09/16 - the day director's appointment was terminated
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 3rd, March 2010
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on 2010/02/05 from 4 St. Davids Close Stevenage Herts SG1 4UZ
filed on: 5th, February 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/12/14 with full list of members
filed on: 28th, January 2010
| annual return
|
Free Download
(14 pages)
|
288a |
On 2009/07/21 Director appointed
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/05/22 Appointment terminated secretary
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/12/28 with shareholders record
filed on: 28th, December 2008
| annual return
|
Free Download
(5 pages)
|
288a |
On 2007/12/18 New secretary appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/12/18 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/18 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/12/18 Secretary resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/18 New secretary appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/12/18 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/18 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/12/18 Secretary resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, December 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2007
| incorporation
|
Free Download
(20 pages)
|