(CS01) Confirmation statement with no updates 2023-08-02
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-07-01 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-02
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 081662200003 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-02
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 8 Ridge Way Drakes Drive Crendon Industrial Park Long Crendon HP18 9BF England to Unit 4 - 5 Hikers Ways Crendon Industrial Park Long Crendon HP18 9RW on 2020-09-15
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-02
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081662200003, created on 2020-04-17
filed on: 28th, April 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2019-08-02
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-08-02
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 the Exchange Station Road Stansted Essex CM24 8BE to Unit 8 Ridge Way Drakes Drive Crendon Industrial Park Long Crendon HP18 9BF on 2018-07-31
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-08-02
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 081662200002 in full
filed on: 2nd, May 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 10th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-08-02
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 7th, March 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2015-09-30
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2015-09-30
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-08-02 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 14th, May 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 2015-04-27
filed on: 14th, May 2015
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 27th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-08-02 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081662200002
filed on: 29th, March 2014
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-08-02 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-08-27: 999.00 GBP
capital
|
|
(SH01) Statement of Capital on 2013-07-31: 999.00 GBP
filed on: 27th, August 2013
| capital
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, December 2012
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Victoria House Britannia Road Waltham Cross Herts EN8 7NU United Kingdom on 2012-11-06
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AP03) On 2012-08-17 - new secretary appointed
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-08-17
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-08-17
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chestnut Cottage High Street Reed Royston Hertfordshire SG8 8AH England on 2012-08-16
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, August 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|