AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 Silver Birches 90a Symonds Road Hitchin Hertfordshire SG5 2JL to Apartment 1 Silver Birches 90a Symonds Road Hitchin Hertfordshire SG5 2JL on November 17, 2022
filed on: 17th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, November 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, September 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: July 15, 2020
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 28, 2020
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 15, 2020
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On August 28, 2020 new director was appointed.
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 15, 2020 new director was appointed.
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, October 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, September 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
On January 19, 2018 new director was appointed.
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 19, 2018 new director was appointed.
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 19, 2018
filed on: 21st, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 19, 2018
filed on: 21st, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, September 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On October 25, 2016 director's details were changed
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 13, 2016 director's details were changed
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 16, 2015 with full list of members
filed on: 19th, November 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 16, 2014 with full list of members
filed on: 9th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 9, 2015: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 16, 2013 with full list of members
filed on: 8th, January 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
On January 2, 2014 new director was appointed.
filed on: 2nd, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 2, 2014 new director was appointed.
filed on: 2nd, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 16, 2012 with full list of members
filed on: 22nd, November 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 16, 2011 with full list of members
filed on: 23rd, November 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, October 2011
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on June 22, 2011
filed on: 22nd, June 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On June 21, 2011 - new secretary appointed
filed on: 21st, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 21, 2011. Old Address: Portmill House Portmill Lane Hitchin Herts SG5 1DJ
filed on: 21st, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 16, 2010 with full list of members
filed on: 17th, November 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, October 2010
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on November 16, 2009
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 16, 2009 with full list of members
filed on: 2nd, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 16, 2009 director's details were changed
filed on: 1st, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 16, 2009 director's details were changed
filed on: 1st, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 29, 2010
filed on: 29th, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On April 29, 2010 new director was appointed.
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, January 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to April 1, 2009
filed on: 1st, April 2009
|
annual return |
Free Download
(13 pages)
|
288a |
On March 25, 2009 Director appointed
filed on: 25th, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/2009 from 68 church lane arlesey bedfordshire SG15 6UX
filed on: 26th, February 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, August 2008
|
accounts |
Free Download
(4 pages)
|
288a |
On January 14, 2008 New director appointed
filed on: 14th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 14, 2008 New director appointed
filed on: 14th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 4, 2008 New director appointed
filed on: 4th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On January 4, 2008 Secretary resigned
filed on: 4th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 4, 2008 Secretary resigned
filed on: 4th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 4, 2008 New director appointed
filed on: 4th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On December 17, 2007 New secretary appointed
filed on: 17th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On December 17, 2007 Director resigned
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On December 17, 2007 New secretary appointed
filed on: 17th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On December 17, 2007 Director resigned
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to December 17, 2007
filed on: 17th, December 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to December 17, 2007
filed on: 17th, December 2007
|
annual return |
Free Download
(7 pages)
|
288b |
On November 7, 2007 Secretary resigned
filed on: 7th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 7, 2007 Secretary resigned
filed on: 7th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 8th, December 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 8th, December 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2006
|
incorporation |
Free Download
(15 pages)
|