(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jul 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 2nd Mar 2022. New Address: Garden Cottage Lower Green Ickleford Hitchin Hertfordshire SG5 3TU. Previous address: Thatched Cottage Lower Green Ickleford Hitchin SG5 3TU England
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Mar 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 17th Nov 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 17th Nov 2017 secretary's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 17th Nov 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 12th Oct 2016. New Address: Thatched Cottage Lower Green Ickleford Hitchin SG5 3TU. Previous address: Suite 204a East Wing Sterling House Langston Road Loughton Essex IG10 3TS
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jul 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 7th Jul 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 7th Jul 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 7th Jul 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 7th Jul 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 7th Jul 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 7th Jul 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 7th Jul 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 10th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 5th Aug 2009 with shareholders record
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 06/04/2009 from lake house, market hill royston herts SG8 9JN
filed on: 6th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 27th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 9th Jul 2008 with shareholders record
filed on: 9th, July 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 7th Aug 2007 with shareholders record
filed on: 7th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 7th Aug 2007 with shareholders record
filed on: 7th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Sun, 17th Jun 2007 New secretary appointed
filed on: 17th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 17th Jun 2007 New secretary appointed
filed on: 17th, June 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Thu, 1st Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 16th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 16th, May 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Wed, 16th May 2007 Secretary resigned;director resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Thu, 1st Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Wed, 16th May 2007 Secretary resigned;director resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 18th Aug 2006 New director appointed
filed on: 18th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 18th Aug 2006 New director appointed
filed on: 18th, August 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2006
| incorporation
|
Free Download
(20 pages)
|