(CS01) Confirmation statement with no updates Friday 25th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st August 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 25th August 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 2nd September 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 1st November 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st November 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st November 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 1st November 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 24th November 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Sunday 6th December 2015
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th November 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 240000.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
(TM02) Termination of appointment as a secretary on Sunday 29th November 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Lake House Market Hill Royston Hertfordshire SG8 9JN. Change occurred on Friday 27th November 2015. Company's previous address: Dovehouse Shott Smiths End Lane Barley Royston Hertfordshire SG8 8LL.
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 30th September 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th November 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(6 pages)
|
(CH03) On Tuesday 1st July 2014 secretary's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th November 2013
filed on: 26th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 21st, January 2013
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th November 2012
filed on: 13th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Sunday 13th January 2013 from 22 Endell St London WC2H 9AD United Kingdom
filed on: 13th, January 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th November 2011
filed on: 17th, May 2012
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th November 2010
filed on: 6th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 5th April 2011.
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 5th April 2011.
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
(SH01) 30000.00 GBP is the capital in company's statement on Monday 30th November 2009
filed on: 21st, April 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, March 2010
| resolution
|
Free Download
(11 pages)
|
(AA01) Accounting period extended to Friday 31st December 2010. Originally it was Tuesday 30th November 2010
filed on: 9th, March 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2009
| incorporation
|
Free Download
(23 pages)
|