(CS01) Confirmation statement with no updates 5th November 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 23rd, April 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 5 5 Lower Street Thriplow Royston Herts SG8 7RJ England on 8th November 2021 to 5 Lower Street Thriplow Royston SG8 7RJ
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 5 Lower Street Thriplow Royston Hertfordshire SG8 7RJ England on 24th March 2021 to 5 5 Lower Street Thriplow Royston Herts SG8 7RJ
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 Fowlmere Road Thriplow Royston Hertfordshire SG8 7QU on 21st February 2021 to 5 5 Lower Street Thriplow Royston Hertfordshire SG8 7RJ
filed on: 21st, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th November 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 22nd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th November 2019
filed on: 9th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 6th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 5th November 2018 director's details were changed
filed on: 11th, November 2018
| officers
|
Free Download
|
(CS01) Confirmation statement with no updates 5th November 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 26th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 12th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th November 2017
filed on: 12th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 12th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th May 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th November 2016
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 29th February 2016
filed on: 5th, November 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th November 2016
filed on: 5th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 14th March 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th March 2016
filed on: 12th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th March 2016
filed on: 12th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd February 2016
filed on: 27th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd February 2015
filed on: 7th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th February 2015: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th September 2014
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th April 2014
filed on: 26th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd February 2014
filed on: 2nd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd February 2014: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st December 2013
filed on: 21st, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 5th, October 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th February 2013
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th February 2013
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|