(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 31, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 7, 2018: 2.00 GBP
filed on: 7th, June 2018
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Furmston Court Letchworth Garden City Herts SG6 1UJ. Change occurred on April 30, 2018. Company's previous address: Room 10 Coach House Cloisters Hitchin Street Baldock Hertfordshire SG7 6AE England.
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 4, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 4, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Room 10 Coach House Cloisters Hitchin Street Baldock Hertfordshire SG7 6AE. Change occurred on November 18, 2015. Company's previous address: Room 10 Coach House Cloisters 10 Hitchin Street Baldock Herts SG6 7AE England.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Room 10 Coach House Cloisters Hitchin Street Baldock Hertfordshire SG7 6AE. Change occurred on November 18, 2015. Company's previous address: Suite a3 Mindenhall Court High Street Stevenage Hertfordshire SG1 3BG.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 7, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 7, 2014. Old Address: Suite 3a Mindenhall Court R/O 17 High Street Stevenage Hertfordshire SG1 3BG England
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 7, 2014. Old Address: Suite a3 Mindenhall Court High Street Stevenage Hertfordshire SG1 3BG England
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 4, 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 30, 2010 director's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 18, 2011. Old Address: 3a Ladygrove Court Preston Hitchin Hertfordshire SG4 7SA
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 4, 2010 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2010
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 4, 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/07/2009 from 3A ladygrove court preston hitchin hertfordshire SG4 7SA united kingdom
filed on: 20th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On July 17, 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/2008 from c/o evans mockler LIMITED highstone house 165 high street barnet herts EN5 5SU england
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On July 17, 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On July 10, 2008 Appointment terminated secretary
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On July 10, 2008 Appointment terminated director
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2008
| incorporation
|
Free Download
(19 pages)
|