(AD02) New sail address Westcroft Park Road Elsenham Bishop's Stortford Hertfordshire CM22 6DF. Change occurred at an unknown date. Company's previous address: 7 Clarke Close Stansted Essex CM24 8FX England.
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On March 19, 2024 director's details were changed
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AD02) New sail address 7 Clarke Close Stansted Essex CM24 8FX. Change occurred at an unknown date. Company's previous address: Wickets Wicken Bonhunt Saffron Walden Essex CB11 3UL England.
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On June 20, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Wickets Wicken Bonhunt Saffron Walden Essex CB11 3UL.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 30, 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 20, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 40 Kimbolton Road Bedford Beds MK40 2NR. Change occurred on July 21, 2014. Company's previous address: Gable House 239 Regents Park Road London N3 3LF.
filed on: 21st, July 2014
| address
|
Free Download
(2 pages)
|
(CH01) On July 1, 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On July 26, 2011 new director was appointed.
filed on: 26th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 26, 2011
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 26, 2011
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2010
filed on: 27th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2009
filed on: 10th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2009
filed on: 6th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 7th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to September 30, 2008 - Annual return with full member list
filed on: 30th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2007
filed on: 24th, April 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to October 30, 2007 - Annual return with full member list
filed on: 30th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to October 30, 2007 - Annual return with full member list
filed on: 30th, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to November 8, 2006 - Annual return with full member list
filed on: 8th, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to November 8, 2006 - Annual return with full member list
filed on: 8th, November 2006
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on September 22, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 7th, November 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on September 22, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 7th, November 2005
| capital
|
Free Download
(2 pages)
|
(288b) On October 27, 2005 Director resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On October 27, 2005 New secretary appointed
filed on: 27th, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On October 27, 2005 Director resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 27, 2005 Secretary resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On October 27, 2005 New director appointed
filed on: 27th, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On October 27, 2005 Secretary resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On October 27, 2005 New director appointed
filed on: 27th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 27, 2005 New secretary appointed
filed on: 27th, October 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2005
| incorporation
|
Free Download
(16 pages)
|