(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control October 23, 2023
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 24, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 24, 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 24, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 24, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 23, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control November 17, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 24, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates October 24, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(13 pages)
|
(CH01) On October 25, 2019 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 24, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates October 24, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates October 24, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates October 24, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Eastleigh Eastleigh Dunmow Road Bishops Stortford Herts CM23 5HR England to Eastleigh Dunmow Road Bishop's Stortford Hertfordshire CM23 5HR on May 16, 2016
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 15, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 16, 2016: 51000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 16 Wrenbrook Road Bishop's Stortford Hertfordshire CM23 3PH to Eastleigh Eastleigh Dunmow Road Bishops Stortford Herts CM23 5HR on January 6, 2016
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to May 15, 2013
filed on: 6th, August 2015
| document replacement
|
Free Download
(16 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to May 15, 2015
filed on: 6th, August 2015
| document replacement
|
Free Download
(18 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to May 15, 2014
filed on: 6th, August 2015
| document replacement
|
Free Download
(23 pages)
|
(AR01) Annual return made up to May 15, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to May 15, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 15, 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to May 15, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2013 to April 30, 2013
filed on: 15th, January 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on January 14, 2013: 1000.00 GBP
filed on: 15th, January 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 1663 LIMITEDcertificate issued on 14/01/13
filed on: 14th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 14, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on January 14, 2013. Old Address: 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) On January 14, 2013 new director was appointed.
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 14, 2013
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 28, 2012
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(18 pages)
|