(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/11/11
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/11/11
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/11
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/11/11
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/11/11
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit B, Bassingbourn Gashouse 70 High Street Bassingbourn Royston Hertfordshire SG8 5LF England on 2019/07/24 to 14 Fortune Way Bassingbourn Royston Hertfordshire SG8 5YR
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/28
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2018/03/31
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Longwood Drive Forest Farm Whitchurch Cardiff South Glamorgan CF14 7ZB on 2018/06/14 to Unit B, Bassingbourn Gashouse 70 High Street Bassingbourn Royston Hertfordshire SG8 5LF
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/28
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a medium company for the period ending on 2017/03/31
filed on: 19th, September 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2017/04/15
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 21st, July 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/15
filed on: 27th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 7th, August 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/15
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on 2015/04/17
capital
|
|
(AA) Full accounts for the period ending 2014/03/31
filed on: 2nd, July 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/15
filed on: 29th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on 2014/04/29
capital
|
|
(AA) Full accounts for the period ending 2013/03/31
filed on: 22nd, July 2013
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2012/12/01 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/15
filed on: 30th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2012/03/31
filed on: 21st, August 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/15
filed on: 14th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2011/03/31
filed on: 17th, November 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/15
filed on: 9th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 2010/03/31
filed on: 4th, January 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/15
filed on: 14th, May 2010
| annual return
|
Free Download
(9 pages)
|
(CH01) On 2010/04/15 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/04/15 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2009/03/31
filed on: 26th, October 2009
| accounts
|
Free Download
(13 pages)
|
(287) Registered office changed on 14/07/2009 from 5 margaret road romford essex RM2 5SH
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/04/24 with complete member list
filed on: 24th, April 2009
| annual return
|
Free Download
(8 pages)
|
(288b) On 2008/12/04 Appointment terminated director
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 4th, June 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution, Resolution
filed on: 28th, April 2008
| resolution
|
Free Download
(8 pages)
|
(123) Gbp nc 115000/230000
/04/08
filed on: 28th, April 2008
| capital
|
Free Download
(1 page)
|
(288a) On 2008/04/15 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/15 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/15 Secretary appointed
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/15 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/04/15 Appointment terminated director
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/04/15 Appointment terminated secretary
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, April 2008
| incorporation
|
Free Download
(9 pages)
|