(CS01) Confirmation statement with no updates 26th June 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 26th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 25th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 24 the Sycamores Baldock SG7 5BJ. Previous address: 22-24 Worple Road London SW19 4DD United Kingdom
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 12th September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th July 2017
filed on: 6th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 25th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th June 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 25th July 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 1st June 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 1st June 2015 - the day secretary's appointment was terminated
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th August 2015: 1000.00 GBP
capital
|
|
(AD01) Address change date: 7th July 2015. New Address: Unit 6 Bondor Business Centre London Road Baldock Hertfordshire SG7 6HP. Previous address: Ryman House Savoy Road (Off Weston Road) Crewe Cheshire CW1 6NA
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th June 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th July 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th June 2013 with full list of members
filed on: 13th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 13th July 2013: 1,000 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th June 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, December 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th June 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) 21st January 2011 - the day director's appointment was terminated
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 3rd July 2009 with shareholders record
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 23rd July 2008 with shareholders record
filed on: 23rd, July 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 112 shares on 11th January 2008. Value of each share 1 £, total number of shares: 810.
filed on: 28th, January 2008
| capital
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 20th August 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 598 shares on 10th August 2007. Value of each share 1 £, total number of shares: 698.
filed on: 20th, August 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, August 2007
| resolution
|
|
(287) Registered office changed on 20/08/07 from: 11 high street baldock hertfordshire SG7 6AZ
filed on: 20th, August 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 20th, August 2007
| resolution
|
|
(288b) On 20th August 2007 Secretary resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(16 pages)
|