(AA01) Previous accounting period shortened from March 31, 2024 to December 31, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 5, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 5, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 3, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 25th, January 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, January 2022
| incorporation
|
Free Download
(17 pages)
|
(PSC07) Cessation of a person with significant control December 3, 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 3, 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 3, 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 2, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 17th, December 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, December 2021
| capital
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on September 17, 2021 - 796.00 GBP
filed on: 10th, November 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, November 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On July 27, 2021 director's details were changed
filed on: 21st, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 27, 2021
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 2, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 2, 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 2, 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on January 2, 2018: 835.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 2, 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates October 19, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 23, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 23, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 19, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On October 19, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 14, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 9, 2015: 550.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 11, 2014 - 550.00 GBP
filed on: 3rd, December 2014
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, December 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 24, 2014: 800.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on September 30, 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on January 29, 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 22nd, January 2013
| resolution
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on October 29, 2012. Old Address: 95 Fore Street Hertford Hertfordshire SG14 1AS United Kingdom
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 9, 2011. Old Address: 25, Market Hill House High Street Buntingford Hertfordshire SG9 9AB United Kingdom
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On November 9, 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 25th, February 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on August 9, 2010. Old Address: 24 New Town Codicote Hitchin Hertfordshire SG4 8UQ England
filed on: 9th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On August 6, 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2009
| incorporation
|
Free Download
(11 pages)
|