(CS01) Confirmation statement with no updates Thursday 1st February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st February 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 1st February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 19th March 2018
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 18th March 2018 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 1st February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 1st February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 27 the Hermitage Arlesey SG15 6XF United Kingdom to Unit 1B, Focus 4 Fourth Avenue Letchworth Hertfordshire SG6 2TU on Wednesday 21st March 2018
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from Tuesday 28th February 2017 to Friday 31st March 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 1st February 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 1st February 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 23rd May 2013
capital
|
|
(NEWINC) Company registration
filed on: 1st, February 2012
| incorporation
|
Free Download
(20 pages)
|