(CS01) Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Jun 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Sat, 11th Feb 2023 - the day director's appointment was terminated
filed on: 11th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 16th Nov 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, April 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 5th, April 2022
| incorporation
|
Free Download
(41 pages)
|
(SH01) Capital declared on Mon, 21st Mar 2022: 1000.00 GBP
filed on: 30th, March 2022
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 12th Apr 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 20th Nov 2017. New Address: The Maltings - Unit 89 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG. Previous address: The Maltings - Unit 34 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 9th Nov 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 7th Nov 2016 - the day secretary's appointment was terminated
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 5th May 2016. New Address: The Maltings - Unit 34 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG. Previous address: Stag House Old London Road Hertford Hertfordshire SG13 7LA
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 16th Nov 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 13th May 2014 - the day director's appointment was terminated
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 16th Nov 2014 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Jan 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 16th Nov 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 10th Jan 2014: 2.00 GBP
capital
|
|
(CH01) On Mon, 2nd Dec 2013 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Mon, 15th Jul 2013
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Jul 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Jul 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 12th Jul 2013. Old Address: Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
(TM02) Fri, 12th Jul 2013 - the day secretary's appointment was terminated
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 30th Nov 2013 to Sun, 30th Jun 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 14th Nov 2012 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2011
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|