(CS01) Confirmation statement with updates 2024/03/26
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 20th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/03/26
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 18th, November 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2021/08/29
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/26
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 15th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2020/07/01 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/28 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/26
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 19th, August 2020
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 2019/12/14
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/14
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/14 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/12/14 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/26
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 7th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/03/26
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/26
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2018/07/11 to West Wing Water Lane Bishop's Stortford Hertfordshire CM23 2JZ
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2018/08/30. Originally it was 2018/03/31
filed on: 11th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/26
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/03/26
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/26
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2016/03/20 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, September 2015
| capital
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2015/09/10
filed on: 15th, September 2015
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084623850001, created on 2015/08/18
filed on: 21st, August 2015
| mortgage
|
Free Download
(18 pages)
|
(AP01) New director appointment on 2015/06/28.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/26
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/26
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/08
capital
|
|
(CH01) On 2013/08/22 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2013
| incorporation
|
Free Download
(29 pages)
|