AA01 |
Previous accounting period shortened from 2020-12-30 to 2020-12-29
filed on: 21st, December 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 28th, September 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2020-12-24 (was 2020-12-31).
filed on: 27th, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-27
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 6th, July 2021
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-12-25 to 2019-12-24
filed on: 22nd, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-27
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 12th, June 2020
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-26 to 2018-12-25
filed on: 18th, December 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-12-27 to 2018-12-26
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-27
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 20th, December 2018
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-28 to 2017-12-27
filed on: 26th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-27
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 19th, July 2018
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-12-29 to 2016-12-28
filed on: 21st, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-27
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-30 to 2016-12-29
filed on: 27th, September 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 34 st. Peters Street St. Albans Hertfordshire AL1 3NA. Change occurred on 2017-01-20. Company's previous address: Colesdale Farm Yard Northaw Road West Northaw Hertfordshire EN6 4QZ.
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 8th, January 2017
|
accounts |
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-12-30
filed on: 28th, September 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-27
filed on: 27th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 077201040003, created on 2016-08-01
filed on: 11th, August 2016
|
mortgage |
Free Download
(23 pages)
|
SH02 |
Sub-division of shares on 2014-12-31
filed on: 3rd, November 2015
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, November 2015
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-27
filed on: 19th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-10-19: 2.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 13th, October 2015
|
accounts |
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 3rd, October 2014
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-27
filed on: 9th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-09: 2.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-27
filed on: 9th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-09: 2.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 2nd, May 2013
|
accounts |
Free Download
(27 pages)
|
AA01 |
Current accounting period extended from 2012-07-31 to 2012-12-31
filed on: 30th, October 2012
|
accounts |
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 23rd, October 2012
|
document replacement |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-27
filed on: 19th, September 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012-06-06 director's details were changed
filed on: 29th, August 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2012-06-06 secretary's details were changed
filed on: 29th, August 2012
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, July 2012
|
mortgage |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Silco Drive Maidenhead Berkshire SL6 1ET England on 2012-06-11
filed on: 11th, June 2012
|
address |
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, May 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, November 2011
|
mortgage |
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2011-10-26) of a secretary
filed on: 26th, October 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-09-01: 2.00 GBP
filed on: 26th, October 2011
|
capital |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Silco Drive Maidenhead Berkshire SL6 1ET on 2011-10-26
filed on: 26th, October 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-26
filed on: 26th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-26
filed on: 26th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-21
filed on: 21st, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-21
filed on: 21st, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Hartford Road Huntingdon Cambridgeshire PE29 3RP United Kingdom on 2011-10-21
filed on: 21st, October 2011
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-10-21) of a secretary
filed on: 21st, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-27
filed on: 27th, July 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, July 2011
|
incorporation |
Free Download
(20 pages)
|