AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 24th February 2021
filed on: 24th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Monday 22nd February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 13th May 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 22nd February 2018.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 69 Ingleside Drive Stevenage Herts SG1 4RY. Change occurred on Thursday 22nd February 2018. Company's previous address: 41 Judith Gardens Potton Sandy Bedfordshire SG19 2RJ England.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 22nd February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th September 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 41 Judith Gardens Potton Sandy Bedfordshire SG19 2RJ. Change occurred on Tuesday 18th April 2017. Company's previous address: Wallwork Nelson and Johnson Chandler House 7 Ferry Road Office Park, Riversway Preston Lancashire PR2 2YH.
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st August 2016
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd September 2015
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
NEWINC |
Company registration
filed on: 13th, May 2013
| incorporation
|
Free Download
(34 pages)
|