(CS01) Confirmation statement with no updates Fri, 15th Dec 2023
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Dec 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Dec 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 28th Nov 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 28th Nov 2019 secretary's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Westbury Farm Close Offley Hitchin SG5 3FL England on Thu, 28th Nov 2019 to 38 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on Fri, 6th Apr 2018: 12.00 GBP
filed on: 28th, January 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Dec 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary's appointment terminated on Tue, 28th Feb 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 28th Feb 2017, company appointed a new person to the position of a secretary
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Denecote Lodge 6 Westminster Road Poole Dorset BH13 6JL on Tue, 28th Feb 2017 to 10 Westbury Farm Close Offley Hitchin SG5 3FL
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 17th, December 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 10 Chaddesley Glen Poole Dorset BH13 7PF on Thu, 2nd Jul 2015 to 5 Denecote Lodge 6 Westminster Road Poole Dorset BH13 6JL
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Dec 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Jan 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Dec 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 9th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Dec 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Dec 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Dec 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|