(CS01) Confirmation statement with no updates 2023-12-15
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 23rd, August 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 85 Stephenson Wharf Hemel Hempstead HP3 9WY. Change occurred on 2022-12-20. Company's previous address: 29 Barleyfield Barleyfield Way Huntingdon PE29 1DD England.
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-15
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-15
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 13th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-12-15
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-11-15
filed on: 15th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 22nd, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-12-15
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 2nd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-12-15
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 3rd, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-12-15
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-09-28
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 Barleyfield Barleyfield Way Huntingdon PE29 1DD. Change occurred on 2017-09-25. Company's previous address: 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-15
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-09-05 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2015-12-31
filed on: 18th, August 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-15
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-16: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2014-12-31
filed on: 18th, May 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-15
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-05: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-08-18
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2013-12-31
filed on: 18th, August 2014
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2014-08-18
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-12-01 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-15
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-16: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2012-12-31
filed on: 19th, July 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-15
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2011-12-31
filed on: 28th, June 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-15
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2010-12-31
filed on: 31st, August 2011
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 42 Desborough Road Hartford Huntingdon Cambs PE29 1SL England on 2011-01-05
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-15
filed on: 5th, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|