CS01 |
Confirmation statement with no updates December 5, 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On October 3, 2023 secretary's details were changed
filed on: 3rd, October 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On October 3, 2023 director's details were changed
filed on: 3rd, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4 King Georges Close Hitchin SG5 2UW. Change occurred on October 3, 2023. Company's previous address: 30 Luton Road Wilstead Bedford MK45 3EX England.
filed on: 3rd, October 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 3, 2023
filed on: 3rd, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 19th, April 2022
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control December 19, 2021
filed on: 20th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 30 Luton Road Wilstead Bedford MK45 3EX. Change occurred on September 23, 2021. Company's previous address: The Bungalow Deadmans Cross Shefford Beds SG17 5QQ.
filed on: 23rd, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 23, 2021
filed on: 23rd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On September 23, 2021 secretary's details were changed
filed on: 23rd, September 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On September 23, 2021 director's details were changed
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2018
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 19th, October 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return for the period up to December 11, 2015
filed on: 10th, February 2016
|
annual return |
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 11th, September 2015
|
accounts |
Free Download
(10 pages)
|
CH01 |
On December 14, 2014 director's details were changed
filed on: 23rd, February 2015
|
officers |
Free Download
(3 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 23rd, February 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address The Bungalow Deadmans Cross Shefford Beds SG17 5QQ. Change occurred on February 23, 2015. Company's previous address: 56 Swinburne Avenue Hitchin Herts SG5 2RA.
filed on: 23rd, February 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to December 11, 2014
filed on: 6th, February 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on February 6, 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2013
filed on: 18th, September 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 30th, January 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on January 30, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 19th, June 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return for the period up to December 11, 2012
filed on: 28th, January 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 4th, September 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2011
filed on: 20th, February 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 21st, September 2011
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to December 11, 2010
filed on: 7th, January 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 5th, August 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return for the period up to December 11, 2009
filed on: 25th, January 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 22nd, January 2010
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2010
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 29/05/2009 from 22 westbury place letchworth hertfordshire SG6 3SS
filed on: 29th, May 2009
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 29th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to May 29, 2009 - Annual return with full member list
filed on: 29th, May 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 29th, May 2009
|
officers |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, August 2008
|
mortgage |
Free Download
(4 pages)
|
288b |
On December 14, 2007 Secretary resigned
filed on: 14th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On December 14, 2007 New director appointed
filed on: 14th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On December 14, 2007 Director resigned
filed on: 14th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On December 14, 2007 New secretary appointed
filed on: 14th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On December 14, 2007 Secretary resigned
filed on: 14th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On December 14, 2007 New secretary appointed
filed on: 14th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 14, 2007 New director appointed
filed on: 14th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On December 14, 2007 Director resigned
filed on: 14th, December 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2007
|
incorporation |
Free Download
(20 pages)
|