(AA) Micro company accounts made up to 30th June 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th June 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th June 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th June 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st February 2017. New Address: 8 Cedar Gardens Letchworth Garden City SG6 1GQ. Previous address: 12 Aldykes Hatfield AL10 8FD England
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th June 2016 with full list of members
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 22nd August 2016. New Address: 12 Aldykes Hatfield AL10 8FD. Previous address: 24 Horace Gay Gardens Letchworth Garden City Hertfordshire SG6 4XP
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th June 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 26th February 2015. New Address: 24 Horace Gay Gardens Letchworth Garden City Hertfordshire SG6 4XP. Previous address: 24 Horace Gay Gardens Letchworth Garden City Hertfordshire SG6 4XP England
filed on: 26th, February 2015
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2014
filed on: 13th, February 2015
| accounts
|
|
(AD01) Address change date: 13th February 2015. New Address: 24 Horace Gay Gardens Letchworth Garden City Hertfordshire SG6 4XP. Previous address: Flat 15 2 - 5 Royal Crescent Weston-Super-Mare Avon BS23 2AX
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th June 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 8th August 2014. New Address: Flat 15 2 - 5 Royal Crescent Weston-Super-Mare Avon BS23 2AX. Previous address: 103 Pathfield Road London SW16 5PA United Kingdom
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th June 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th August 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th June 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(7 pages)
|