(CS01) Confirmation statement with no updates Sun, 7th Apr 2024
filed on: 11th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Wed, 20th Jun 2018 - the day secretary's appointment was terminated
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 30th May 2016. New Address: Napier House Pindar Road Hoddesdon Hertfordshire EN11 0BZ. Previous address: 37 Sanville Gardens Stanstead Abbotts Ware Hertfordshire SG12 8GA
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 7th Apr 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Tue, 7th Apr 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 15th Apr 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 25th, January 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Mon, 7th Apr 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 15th Apr 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sat, 16th Nov 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On Tue, 16th Apr 2013 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 7th Apr 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 26th Mar 2013. Old Address: Chefs Cottage 19 High Street Croxton St. Neots Cambridgeshire PE19 6SX United Kingdom
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 7th Apr 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 3rd May 2012. Old Address: the Black Cottage 73 Bell Common Epping Essex CM16 4DZ
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 7th Apr 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Dec 2009 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 7th Apr 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 08/07/2009 from 41A chambers street hertford hertfordshire SG14 1PL
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 13th Apr 2009 with shareholders record
filed on: 13th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Fri, 2nd May 2008 with shareholders record
filed on: 2nd, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 2nd Jul 2007 with shareholders record
filed on: 2nd, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 2nd Jul 2007 with shareholders record
filed on: 2nd, July 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Tue, 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 9th May 2006 New secretary appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 9th May 2006 New secretary appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Fri, 7th Apr 2006. Value of each share 1 £, total number of shares: 2.
filed on: 9th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Fri, 7th Apr 2006. Value of each share 1 £, total number of shares: 2.
filed on: 9th, May 2006
| capital
|
Free Download
(2 pages)
|
(288b) On Thu, 13th Apr 2006 Director resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 13th Apr 2006 Director resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 13th Apr 2006 Secretary resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 13th Apr 2006 Secretary resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2006
| incorporation
|
Free Download
(11 pages)
|