(CS01) Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 6th Mar 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 19th Nov 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 19th Nov 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 21st Nov 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 5th Aug 2013. Old Address: 2 Rushall Close Lower Earley Reading RG6 4BG England
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 2nd Aug 2013. Old Address: 2 Red House Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 19th Nov 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 24th Aug 2012 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 24th Aug 2012 secretary's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 19th Nov 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 14th Sep 2011 director's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(CH03) On Wed, 14th Sep 2011 secretary's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 2nd Aug 2011. Old Address: 8 Harrington Close Lower Earley Reading RG6 3BU United Kingdom
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 19th May 2011. Old Address: the Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 19th Nov 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 19th Nov 2009 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 8th Dec 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Fri, 12th Dec 2008 with shareholders record
filed on: 12th, December 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 7th, January 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Mon, 7th Jan 2008 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Mon, 19th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Mon, 7th Jan 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 7th, January 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Mon, 7th Jan 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 7th Jan 2008 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Mon, 19th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/11/07 from: 2A forest drive, theydon bois epping essex CM16 7EY
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/11/07 from: 2A forest drive, theydon bois epping essex CM16 7EY
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
(288b) On Tue, 20th Nov 2007 Secretary resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 20th Nov 2007 Secretary resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 20th Nov 2007 Director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 20th Nov 2007 Director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2007
| incorporation
|
Free Download
(13 pages)
|