(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 2nd July 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 1st July 2018 secretary's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY. Change occurred on Tuesday 22nd May 2018. Company's previous address: Ickleford Manor Turnpike Lane Hitchin SG5 3XE England.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ickleford Manor Turnpike Lane Hitchin SG5 3XE. Change occurred on Wednesday 3rd January 2018. Company's previous address: 23 Dells Lane Biggleswade Bedfordshire SG18 8LJ.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th December 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Thursday 24th April 2014) of a secretary
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 24th April 2014 from 17 Montgomery Avenue Shefford Bedfordshire SG17 5UA
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th December 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 14th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th December 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th December 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Monday 15th February 2010 secretary's details were changed
filed on: 16th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 15th February 2010 director's details were changed
filed on: 16th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 1st March 2010
filed on: 9th, April 2010
| capital
|
Free Download
(3 pages)
|
(CH01) On Monday 15th February 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 22nd March 2010 from 3 Hazel Walk Biggleswade Bedfordshire SG18 0HQ
filed on: 22nd, March 2010
| address
|
Free Download
(3 pages)
|
(CH01) On Saturday 19th December 2009 director's details were changed
filed on: 9th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th December 2009
filed on: 9th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 9th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 22nd December 2008 - Annual return with full member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 2nd January 2008 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 2nd January 2008 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/03/07 from: 23 dells lane biggleswade beds SG19 4EE
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/03/07 from: 23 dells lane biggleswade beds SG19 4EE
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 10th January 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 10th January 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 10th January 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wednesday 27th December 2006. Value of each share 1 £, total number of shares: 2.
filed on: 10th, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 10th January 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wednesday 27th December 2006. Value of each share 1 £, total number of shares: 2.
filed on: 10th, January 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, December 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 19th, December 2006
| incorporation
|
Free Download
(9 pages)
|
(288b) On Tuesday 19th December 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 19th December 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 19th December 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 19th December 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|