(LLCS01) Confirmation statement with no updates January 12, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(6 pages)
|
(LLCS01) Confirmation statement with no updates January 12, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(LLAD01) Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to 20 Elin Way Meldreth Royston SG8 6LX on July 21, 2022
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(9 pages)
|
(LLCS01) Confirmation statement with no updates January 12, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(7 pages)
|
(LLCS01) Confirmation statement with no updates January 12, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(10 pages)
|
(LLCS01) Confirmation statement with no updates January 12, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(12 pages)
|
(LLCS01) Confirmation statement with no updates January 12, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(12 pages)
|
(LLCS01) Confirmation statement with no updates January 12, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(13 pages)
|
(LLCS01) Confirmation statement with updates January 12, 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(LLAR01) Annual return made up to January 12, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(LLAD01) Registered office address changed from St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT to PO Box 501, the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on March 8, 2016
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(LLAR01) Annual return made up to January 12, 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
(LLAR01) Annual return made up to January 12, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(LLCH01) On January 13, 2013 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(LLCH01) On January 13, 2013 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 21st, October 2013
| accounts
|
Free Download
(4 pages)
|
(LLAR01) Annual return made up to January 12, 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
(LLAD01) Company moved to new address on April 5, 2013. Old Address: 69 Knowle Piece Wilbury Way Hitchin Hertfordshire SG4 0TY
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 14th, January 2013
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(LLAR01) Annual return made up to January 12, 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(7 pages)
|
(LLAR01) Annual return made up to January 12, 2011
filed on: 25th, January 2011
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(6 pages)
|
(LLAA01) Extension of previous accouting period to December 31, 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(3 pages)
|
(LLAA01) Previous accounting period shortened from January 31, 2010 to November 30, 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(3 pages)
|
(LLAR01) Annual return made up to January 12, 2010
filed on: 29th, January 2010
| annual return
|
Free Download
(10 pages)
|