(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 089244740001, created on 2023/03/10
filed on: 13th, March 2023
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2023/03/05
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2022/03/05
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to 2020/12/31
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 28th, June 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2021/03/05
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2020/06/30. Originally it was 2020/03/31
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019/04/01 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fountain Drive Mead Lane Hertford Hertfordshire SG13 7UB on 2020/03/12 to Joule House Alington Road Little Barford St. Neots Bedfordshire PE19 6WL
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/03/12 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/04/01 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/12 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/05
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2019/11/07 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/11/07 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/11/07 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/11/07 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/11/07 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/11/07 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/11/07 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/11/07 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/04/30 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/04/30 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/05
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2018/03/05
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/03/05
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/05
filed on: 17th, March 2016
| annual return
|
Free Download
(11 pages)
|
(CH01) On 2016/01/28 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/28 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015/05/29 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/05/29 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/05
filed on: 26th, March 2015
| annual return
|
Free Download
(11 pages)
|
(CH01) On 2014/12/29 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/12/29 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 15th, April 2014
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, March 2014
| incorporation
|
Free Download
(52 pages)
|