CS01 |
Confirmation statement with updates Sun, 27th Aug 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1a Tring Business Estate Icknield Way Tring Hertfordshire HP23 4JX England on Wed, 12th Jul 2023 to Unit 1 Quarry Court Quarry Road Pitstone Leighton Buzzard LU7 9GW
filed on: 12th, July 2023
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Unit 1 Quarry Road Pitstone Leighton Buzzard LU7 9GW.
filed on: 22nd, March 2023
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Unit 1 Quarry Road Pitstone Leighton Buzzard LU7 9GW.
filed on: 22nd, March 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 17th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Aug 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 30th, November 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Aug 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Pitstone Green Business Park, Quarry Road Pitstone Leighton Buzzard Bedfordshire LU7 9GW on Tue, 3rd Nov 2020 to Unit 1a Tring Business Estate Icknield Way Tring Hertfordshire HP23 4JX
filed on: 3rd, November 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Aug 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 4th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 19th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Aug 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Aug 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Aug 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Aug 2015
filed on: 2nd, September 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Aug 2014
filed on: 1st, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Sep 2014: 2.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Mon, 28th Apr 2014
filed on: 28th, April 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 28th, April 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 27th Mar 2014. Old Address: 93 Western Road Tring Hertfordshire HP23 4BN England
filed on: 27th, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 17th Mar 2014 new director was appointed.
filed on: 17th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 17th Mar 2014. Old Address: 4 Market Hill Clare Sudbury Suffolk CO10 8NN
filed on: 17th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Aug 2013
filed on: 11th, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 19th Sep 2012
filed on: 19th, September 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Aug 2012
filed on: 1st, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 8th, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Aug 2011
filed on: 6th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 22nd, November 2010
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Fri, 27th Aug 2010 secretary's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Aug 2010
filed on: 7th, September 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 27th Aug 2010 director's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 10th Sep 2009 Secretary appointed
filed on: 10th, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 10th Sep 2009 Director appointed
filed on: 10th, September 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 1st Sep 2009 Appointment terminated director
filed on: 1st, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2009
|
incorporation |
Free Download
(12 pages)
|