(CS01) Confirmation statement with no updates Sunday 9th April 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 9th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sun Haven Stretton Road Clay Cross Chesterfield S45 9AQ England to 15 Durham Avenue Grassmoor Chesterfield S42 5DL on Tuesday 11th December 2018
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 9th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Clifton House, the Annex Clifton House Gardens Clifton Shefford Bedfordshire SG17 5FR England to Sun Haven Stretton Road Clay Cross Chesterfield S45 9AQ on Tuesday 3rd April 2018
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 9th April 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 152 Brunel Drive Biggleswade Bedfordshire SG18 8BJ to 1 Clifton House, the Annex Clifton House Gardens Clifton Shefford Bedfordshire SG17 5FR on Wednesday 22nd June 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 9th April 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st March 2015 to Friday 31st July 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 9th April 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 24th June 2014 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 68 Browning Close Browning Close Royston Hertfordshire SG8 7EY to 152 Brunel Drive Biggleswade Bedfordshire SG18 8BJ on Friday 14th November 2014
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 152 Brunel Drive Biggleswade Bedfordshire SG18 8BJ England to 152 Brunel Drive Biggleswade Bedfordshire SG18 8BJ on Friday 14th November 2014
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 9th April 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Tuesday 15th October 2013 from 195 Belsize Road London NW6 4AB
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st March 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 9th April 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 9th April 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 9th April 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Wednesday 29th June 2011 from 6 Rockhall Road London NW2 6DT
filed on: 29th, June 2011
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 9th April 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 30th April 2010 to Wednesday 31st March 2010
filed on: 24th, May 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 9th April 2010 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 9th, April 2009
| incorporation
|
Free Download
(18 pages)
|