(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-04-04
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-05-01
filed on: 10th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-04-04
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021-04-04
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 28th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-04-04
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-04-04
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-04
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-04
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 26th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-04
filed on: 9th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-04-09: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 27th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-04
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 27th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-04
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 21st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-04
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 22nd, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012-03-08 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-04
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from C/O Susan Douglas 14 Heyford Leys Rugby Warwickshire CV22 5SB at an unknown date
filed on: 19th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 8th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-04
filed on: 22nd, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-05-20 director's details were changed
filed on: 21st, May 2011
| officers
|
Free Download
(3 pages)
|
(AD02) Register inspection address changed from 52 Benedictine Place 25 London Road St. Albans Hertfordshire AL1 1LB at an unknown date
filed on: 21st, May 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, May 2011
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2010-03-31
filed on: 18th, January 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 19th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-04
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-02-27 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 5 Cardington Road Bedford Bedfordshire MK42 0BN England on 2010-05-23
filed on: 23rd, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2009-03-31
filed on: 14th, November 2009
| accounts
|
Free Download
(11 pages)
|
(287) Registered office changed on 03/08/2009 from 26 cardain house burkes road beaconsfield buckinghamshire HP9 1HG
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-05-05 - Annual return with full member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 28th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2008-04-22 - Annual return with full member list
filed on: 22nd, April 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 15th, April 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2007-05-23 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-23 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/05/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/05/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-05-17 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-05-17 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-17 New director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-05-17 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-05-17 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-17 New director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(15 pages)
|