(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 3rd Oct 2022. New Address: 248 2nd Floor Titan Court 3 Bishops Square Hatfield AL10 9NA. Previous address: 17 the Maltings Roydon Road Stanstead Abbotts Ware SG12 8HG England
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Dec 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 3rd Oct 2021: 100.00 GBP
filed on: 18th, December 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 15th Nov 2021. New Address: 17 the Maltings Roydon Road Stanstead Abbotts Ware SG12 8HG. Previous address: 17 Roydon Road Stanstead Abbotts Ware SG12 8HG England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 15th Nov 2021. New Address: 17 Roydon Road Stanstead Abbotts Ware SG12 8HG. Previous address: Unit 19 the Maltings Roydon Road Stanstead Abbotts Ware SG12 8HG England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 3rd Oct 2021
filed on: 10th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sun, 3rd Oct 2021 - the day director's appointment was terminated
filed on: 10th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 3rd Oct 2021
filed on: 10th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 4th Oct 2021
filed on: 4th, October 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Sun, 3rd Oct 2021 new director was appointed.
filed on: 3rd, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 1st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 16th Jan 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 9th Jan 2017. New Address: Unit 19 the Maltings Roydon Road Stanstead Abbotts Ware SG12 8HG. Previous address: Janelle House Hartham Lane Hertford SG14 1QN
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Wed, 30th Nov 2016 - the day director's appointment was terminated
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 16th Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 1st Oct 2015: 4.00 GBP
filed on: 29th, January 2016
| capital
|
Free Download
(4 pages)
|
(TM01) Fri, 30th Oct 2015 - the day director's appointment was terminated
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 16th Sep 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 16th Sep 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 22nd Sep 2014: 3.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Dec 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Dec 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 27th Nov 2013: 3.00 GBP
filed on: 6th, December 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Fri, 25th Oct 2013 - the day director's appointment was terminated
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 25th Oct 2013. Old Address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 25th Oct 2013 new director was appointed.
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 16th Sep 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 16th Sep 2012 with full list of members
filed on: 14th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 4th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 18th Sep 2011. Old Address: 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
filed on: 18th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 16th Sep 2011 with full list of members
filed on: 18th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 20th Sep 2010. Old Address: Janelle House 6 Hartham Lane Hertford SG14 1QN United Kingdom
filed on: 20th, September 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2010
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|