(TM01) Director appointment termination date: 2024-03-01
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-06-19
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-01-06
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-01-04
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-12-25
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 13th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-12-08
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-12-10
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-12-10
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-06
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-07
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 162 High Street Stevenage SG1 3LL England to Chequers House 162 High Street Stevenage SG1 3LL on 2021-05-07
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
(AP04) On 2021-04-24 - new secretary appointed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to 162 High Street Stevenage SG1 3LL on 2021-03-01
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2021-03-01
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-04-16
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 17th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-12-21
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-12-14
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-12-03
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 7 Wendover Lodge 8 Church Street Welwyn Herts AL6 9LR England to 3 Castle Gate Castle Street Hertford SG14 1HD on 2018-12-04
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AP04) On 2018-12-03 - new secretary appointed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 17th, August 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2017-04-24
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 7 Wendover Lodge, Church Street Welwyn Hertfordshire AL6 9LR to Flat 7 Wendover Lodge 8 Church Street Welwyn Herts AL6 9LR on 2016-04-27
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-01, no shareholders list
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 22nd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-04-01, no shareholders list
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2013-12-31
filed on: 7th, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2014-04-01, no shareholders list
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2012-12-31
filed on: 24th, September 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2013-04-01, no shareholders list
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2011-12-31
filed on: 21st, June 2012
| accounts
|
Free Download
(8 pages)
|
(AD02) Register inspection address changed from C/O Chase Green Developments Ltd Howard House 110 Brooker Road Waltham Abbey Essex EN9 1JH at an unknown date
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-04-01, no shareholders list
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2010-12-31
filed on: 16th, September 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2011-04-01, no shareholders list
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Farm Close Cuffley Herts EN6 4RQ on 2011-05-10
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-12-02
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-12-02
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-11-04
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-11-03
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-11-03
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-11-03
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 2010-11-01 - new secretary appointed
filed on: 1st, November 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 30th, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2010-04-01 secretary's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-04-01 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-04-01, no shareholders list
filed on: 14th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-04-01 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 11th, May 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(26 pages)
|