(CS01) Confirmation statement with no updates 8th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9a 9a the Maltings Business Centre Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG England on 28th February 2023 to 190 Kirkby Road Barwell Leicester LE9 8FS
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 28th February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 24th November 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th October 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 30th September 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 41 the Maltings Business Centre Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England on 12th October 2020 to 9a 9a the Maltings Business Centre Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th September 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Charles House Great Amwell Ware Herts SG12 9TA on 11th April 2016 to 41 the Maltings Business Centre Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 9th December 2015: 1500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st April 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Phoenix Street Cargo 1 Building Millbay Plymouth Devon PL1 3DN on 15th December 2014 to Charles House Great Amwell Ware Herts SG12 9TA
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th November 2014
filed on: 13th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2014: 1000.00 GBP
filed on: 8th, October 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th October 2014: 1500.00 GBP
capital
|
|
(AP01) New director was appointed on 3rd February 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Edeswell Valley Edeswell Farm Rattery South Brent Devon TQ10 9LN on 2nd January 2014
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th October 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 7th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 1 Hartley Avenue Mannamead Plymouth Devon PL35HW United Kingdom on 22nd December 2010
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st October 2011 to 31st March 2011
filed on: 22nd, November 2010
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 11th October 2010
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th October 2010
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th October 2010
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11th October 2010
filed on: 11th, October 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th October 2010
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, October 2010
| incorporation
|
Free Download
(34 pages)
|