(CS01) Confirmation statement with no updates January 11, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR to Dsco, the Tower, the Maltings Hoe Lane Ware Herts SG12 9LR on September 19, 2023
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 11, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control January 10, 2017
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 11, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 11, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 11, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 11, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 11, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 12, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, June 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, June 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to January 12, 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 12, 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 11, 2013 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 12, 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 9, 2012. Old Address: 10 Watermark Way Foxholes Business Park Hertford Herts SG13 7TZ England
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 12, 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 15, 2012. Old Address: 1St Floor, 4 Rivers House Fentiman Walk, Fore Street Hertford Herts SG14 1DB
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 9, 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 17th, June 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 12, 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 13, 2010: 40750.00 GBP
filed on: 19th, August 2010
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 11, 2010
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 22nd, April 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 23, 2010. Old Address: 10 Garratts Close Hertford SG14 3YN Uk
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 12, 2010 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On January 7, 2010 new director was appointed.
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On September 4, 2009 Director appointed
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2009
| incorporation
|
Free Download
(13 pages)
|