AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, June 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, May 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(2 pages)
|
AP04 |
On May 8, 2017 - new secretary appointed
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Beard & Ayers Ltd Provincial House 3 Goldington Road Bedford MK40 3JY on January 4, 2017
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 23rd, August 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to May 9, 2016, no shareholders list
filed on: 18th, May 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 9, 2015, no shareholders list
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 27th, April 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 9, 2014, no shareholders list
filed on: 5th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 17th, March 2014
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: January 9, 2014
filed on: 9th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 26th, June 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 9, 2013, no shareholders list
filed on: 29th, May 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 9, 2012, no shareholders list
filed on: 15th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 20th, April 2012
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 7th, September 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 9, 2011, no shareholders list
filed on: 18th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts made up to December 31, 2009
filed on: 21st, May 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On May 9, 2010 director's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 9, 2010 director's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 9, 2010, no shareholders list
filed on: 18th, May 2010
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 18, 2010
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts made up to December 31, 2008
filed on: 10th, September 2009
|
accounts |
Free Download
(12 pages)
|
287 |
Registered office changed on 10/06/2009 from 10 works road letchworth garden city hertfordshire SG6 1LB united kingdom
filed on: 10th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to June 4, 2009
filed on: 4th, June 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On January 21, 2009 Appointment terminated secretary
filed on: 21st, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom
filed on: 21st, January 2009
|
address |
Free Download
(1 page)
|
AA |
Accounts made up to December 31, 2007
filed on: 14th, August 2008
|
accounts |
Free Download
(12 pages)
|
287 |
Registered office changed on 15/05/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
filed on: 15th, May 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to May 15, 2008
filed on: 15th, May 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On January 4, 2008 Director 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 January 4, 2008 New director appointed
filed on: 4th, 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)
|
288a |
On January 4, 2008 New director appointed
filed on: 4th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On January 4, 2008 Director 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)
|
288b |
On January 4, 2008 Director 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 January 4, 2008 New director appointed
filed on: 4th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On January 4, 2008 Director 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)
|
AA |
Accounts made up to December 31, 2006
filed on: 21st, August 2007
|
accounts |
Free Download
(12 pages)
|
AA |
Accounts made up to December 31, 2006
filed on: 21st, August 2007
|
accounts |
Free Download
(12 pages)
|
363s |
Annual return made up to June 5, 2007
filed on: 5th, June 2007
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return made up to June 5, 2007
filed on: 5th, June 2007
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 16th, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 16th, March 2007
|
accounts |
Free Download
(1 page)
|
AA |
Accounts made up to May 31, 2006
filed on: 20th, February 2007
|
accounts |
Free Download
(12 pages)
|
AA |
Accounts made up to May 31, 2006
filed on: 20th, February 2007
|
accounts |
Free Download
(12 pages)
|
363s |
Annual return made up to May 16, 2006
filed on: 16th, May 2006
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return made up to May 16, 2006
filed on: 16th, May 2006
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 18th, May 2005
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 18th, May 2005
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2005
|
incorporation |
Free Download
(19 pages)
|