CS01 |
Confirmation statement with no updates Thu, 11th Jan 2024
filed on: 17th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jan 2023
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 4th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 21st, August 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 19th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sun, 5th May 2019
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 5th May 2019 new director was appointed.
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 5th May 2019
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2017
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Jan 2016
filed on: 9th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 9th Feb 2016: 1000.00 GBP
|
capital |
|
CH03 |
On Tue, 26th Jan 2016 secretary's details were changed
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Jan 2015
filed on: 11th, March 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX England on Wed, 11th Mar 2015 to Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX
filed on: 11th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Church Street Hatfield Hertfordshire AL9 5AS on Wed, 11th Mar 2015 to Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX
filed on: 11th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jan 2014
filed on: 22nd, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 22nd Jan 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 5th, December 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 1st, February 2013
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Jan 2013
filed on: 26th, January 2013
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jan 2012
filed on: 8th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 5th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Jan 2011
filed on: 26th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 30th, November 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 25th Feb 2010 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Feb 2010 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Jan 2010
filed on: 25th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 1st, December 2009
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 20th Jan 2009 with complete member list
filed on: 20th, January 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return drawn up to Thu, 5th Jun 2008 with complete member list
filed on: 5th, June 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2007
filed on: 2nd, May 2008
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return drawn up to Thu, 22nd Mar 2007 with complete member list
filed on: 22nd, March 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 22nd Mar 2007 with complete member list
filed on: 22nd, March 2007
|
annual return |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2006
|
incorporation |
Free Download
(14 pages)
|