CS01 |
Confirmation statement with no updates December 18, 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to The Studio 54 Batchwood Drive St. Albans Herts AL3 5SB on June 21, 2017
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 18, 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 18, 2015 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, March 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 18, 2014 with full list of members
filed on: 22nd, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 18, 2013 with full list of members
filed on: 28th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 28, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 10th, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 18, 2012 with full list of members
filed on: 2nd, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, April 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 18, 2011 with full list of members
filed on: 5th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 16th, March 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 18, 2010 with full list of members
filed on: 18th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 23rd, March 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 18, 2009 with full list of members
filed on: 1st, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 18, 2009 director's details were changed
filed on: 1st, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 26th, February 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to February 23, 2009
filed on: 23rd, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 11th, February 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 11th, February 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to January 8, 2008
filed on: 8th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to January 8, 2008
filed on: 8th, January 2008
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on December 18, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 15th, February 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on December 18, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 15th, February 2007
|
capital |
Free Download
(2 pages)
|
288a |
On January 3, 2007 New secretary appointed
filed on: 3rd, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 3, 2007 New secretary appointed
filed on: 3rd, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 3, 2007 Director resigned
filed on: 3rd, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 3, 2007 New director appointed
filed on: 3rd, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 3, 2007 Director resigned
filed on: 3rd, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 3, 2007 New director appointed
filed on: 3rd, January 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/01/07 from: temple house 20 holywell row london EC2A 4XH
filed on: 2nd, January 2007
|
address |
Free Download
(1 page)
|
288b |
On January 2, 2007 Secretary resigned
filed on: 2nd, January 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/01/07 from: temple house 20 holywell row london EC2A 4XH
filed on: 2nd, January 2007
|
address |
Free Download
(1 page)
|
288b |
On January 2, 2007 Secretary resigned
filed on: 2nd, January 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2006
|
incorporation |
Free Download
(18 pages)
|