(CS01) Confirmation statement with no updates May 19, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 19, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 26, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2019
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 17th, June 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, June 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 26, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 26, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 26, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit 4 24-26 Boulton Road Stevenage Hertfordshire SG1 4QX to Unit 3 Eastman Way Pin Green Industrial Estate Stevenage Hertfordshire SG1 4SZ on March 31, 2016
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3 Eastman Way Stevenage Hertfordshire SG1 4SZ England to Unit 3 Eastman Way Pin Green Industrial Estate Stevenage Hertfordshire SG1 4SZ on March 31, 2016
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 26, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On May 19, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 26, 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 26, 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 30, 2013 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AP01) On May 24, 2013 new director was appointed.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, April 2013
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 26, 2013 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 31, 2013 director's details were changed
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 14 Common Rise Hitchin Hertfordshire SG4 0HL United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 2nd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 26, 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Unit 3 Devonshire Business Centre Works Road Letchworth Herts SG6 1GJ United Kingdom
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 28, 2011. Old Address: , 14 Common Rise, Hitchin, Hertfordshire, SG4 0HL
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 26, 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 25, 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 25, 2010 secretary's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 28th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 26, 2010 with full list of members
filed on: 28th, January 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2009
| incorporation
|
Free Download
(35 pages)
|