(CS01) Confirmation statement with no updates Saturday 1st July 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st July 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 089610460002 satisfaction in full.
filed on: 20th, August 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089610460003, created on Friday 14th August 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 1st July 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089610460002, created on Thursday 8th March 2018
filed on: 10th, March 2018
| mortgage
|
Free Download
(6 pages)
|
(MR04) Charge 089610460001 satisfaction in full.
filed on: 5th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 20th August 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th August 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th August 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ. Change occurred on Wednesday 1st July 2015. Company's previous address: 94 Symonds Road Hitchin SG5 2JL.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th March 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
(MR01) Registration of charge 089610460001
filed on: 25th, June 2014
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2014
| incorporation
|
Free Download
(22 pages)
|