(CS01) Confirmation statement with no updates Sun, 17th Sep 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Sep 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 25th Sep 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Sep 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Tue, 12th Jan 2016 - the day director's appointment was terminated
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 12th Jan 2016 - the day secretary's appointment was terminated
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 30th Apr 2015 - the day director's appointment was terminated
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 27th Nov 2015. New Address: Lake House Market Hill Royston Hertfordshire SG8 9JN. Previous address: Dovehouse Shott, Smith End Lane Barley Royston Herts SG8 8LL
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 18th Sep 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 19th Nov 2015: 37000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 18th Sep 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 18th Sep 2013 with full list of members
filed on: 26th, January 2014
| annual return
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 26th, March 2013
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 18th Sep 2012 with full list of members
filed on: 13th, January 2013
| annual return
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 18th Sep 2011 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 1st Sep 2011: 37000.00 GBP
filed on: 29th, November 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 3rd, November 2011
| accounts
|
Free Download
(10 pages)
|
(AAMD) Revised accounts made up to Thu, 31st Dec 2009
filed on: 17th, January 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sat, 18th Sep 2010 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(10 pages)
|
(CH01) On Sat, 18th Sep 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 5th Dec 2010 - the day director's appointment was terminated
filed on: 5th, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 18th Sep 2010 director's details were changed
filed on: 5th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(10 pages)
|
(MISC) Form 123 increase cap by £32,900 to £33,000 17/05/08
filed on: 23rd, December 2009
| miscellaneous
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 23rd, December 2009
| resolution
|
Free Download
(1 page)
|
(122) S-div
filed on: 23rd, December 2009
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 24th Sep 2008: 60900.00 GBP
filed on: 23rd, December 2009
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 18th May 2008: 43625.00 GBP
filed on: 23rd, December 2009
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 18th Sep 2009 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(11 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 5th, August 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to Mon, 1st Dec 2008 with shareholders record
filed on: 1st, December 2008
| annual return
|
Free Download
(11 pages)
|
(288a) On Tue, 14th Oct 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 14th Oct 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 14th Oct 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 1st, October 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, September 2008
| resolution
|
Free Download
(11 pages)
|
(288a) On Mon, 1st Sep 2008 Director appointed
filed on: 1st, September 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2007
| incorporation
|
Free Download
(11 pages)
|