(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 22nd September 2023
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd September 2023
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd May 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor, 99 Bancroft Bancroft Hitchin SG5 1NQ England on 27th August 2021 to Chequers House 162 High Street Stevenage SG1 3LL
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
(AP04) On 27th August 2021, company appointed a new person to the position of a secretary
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th June 2020
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 30 Market Place Hitchin SG5 1DY England on 8th October 2019 to First Floor, 99 Bancroft Bancroft Hitchin SG5 1NQ
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Elopak House Meadway Technology Park Rutherford Close Stevenage Hertfordshire SG1 2EF on 3rd January 2017 to 30 Market Place Hitchin SG5 1DY
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 9th September 2014
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 12th August 2014: 9.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2011
filed on: 21st, September 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG on 4th July 2011
filed on: 4th, July 2011
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Croudance House Tupwood Lane Caterham Surrey CR3 6XQ on 19th January 2011
filed on: 19th, January 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(16 pages)
|
(CH01) On 12th March 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(3 pages)
|
(122) S-div
filed on: 13th, August 2009
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2010 to 31/12/2009
filed on: 12th, August 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 06/08/2009 from 31 corsham street london N1 6DR
filed on: 6th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On 31st July 2009 Secretary appointed
filed on: 31st, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 31st July 2009 Appointment terminated director
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 31st July 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 31st July 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 31st July 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, July 2009
| incorporation
|
Free Download
(20 pages)
|