(CH03) On 2023-11-20 secretary's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB. Change occurred on 2023-11-20. Company's previous address: 4 Coningsby Close Welham Green Hertfordshire AL9 7PU England.
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-29
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 19th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-06-29
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 12th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-06-29
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-06-29
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-06-29
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2019-01-31 secretary's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019-01-31 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-29
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-29
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016-06-24 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-29
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-20: 1.00 GBP
capital
|
|
(CH03) On 2016-06-24 secretary's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Coningsby Close Welham Green Hertfordshire AL9 7PU. Change occurred on 2016-06-29. Company's previous address: , 70 Mymms Drive, Brookmans Park Herts, Hatfield, AL9 7AD.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 10th, February 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-29
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-29
filed on: 31st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-31: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-29
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-08-14: 1.00 GBP
capital
|
|
(CH01) On 2011-07-12 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013-07-12 secretary's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-29
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 12th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-29
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 28th, March 2011
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 2010-06-29 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-29
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2009
| incorporation
|
Free Download
(13 pages)
|