CS01 |
Confirmation statement with no updates 26th April 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England on 1st September 2022 to Unit 15 Hearle Way Hatfield AL10 9EW
filed on: 1st, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, October 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072366420003 in full
filed on: 20th, October 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072366420002 in full
filed on: 20th, October 2021
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 3rd May 2021 director's details were changed
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd May 2021 director's details were changed
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th April 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England on 17th May 2021 to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW
filed on: 17th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, June 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 26th April 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 9th March 2020
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th February 2020 director's details were changed
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th March 2020
filed on: 9th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 9th March 2020 director's details were changed
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th October 2019: 104.00 GBP
filed on: 24th, October 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th October 2019: 102.00 GBP
filed on: 14th, October 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, June 2019
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 12 Cochran Close Crownhill Milton Keynes MK8 0AJ England on 3rd June 2019 to St Christophers House Ridge Road Letchworth Garden City SG6 1PT
filed on: 3rd, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, July 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th April 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2018: 100.00 GBP
filed on: 3rd, April 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2018
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, January 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, September 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2016
filed on: 27th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th July 2016: 2.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Wharfside Bletchley Milton Keynes MK2 2AZ England on 25th July 2016 to 12 Cochran Close Crownhill Milton Keynes MK8 0AJ
filed on: 25th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 5th November 2015 director's details were changed
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, March 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 27 Wharfside Bletchley Milton Keynes MK2 2AZ on 26th August 2015 to 36 Wharfside Bletchley Milton Keynes MK2 2AZ
filed on: 26th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2015
filed on: 20th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th May 2015: 2.00 GBP
|
capital |
|
MR01 |
Registration of charge 072366420003, created on 31st March 2015
filed on: 31st, March 2015
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 27th, March 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 20th November 2014 to 27 Wharfside Bletchley Milton Keynes MK2 2AZ
filed on: 20th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2014
filed on: 30th, April 2014
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 072366420002, created on 28th February 2014
filed on: 15th, March 2014
|
mortgage |
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2013
filed on: 13th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, September 2012
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, August 2012
|
mortgage |
Free Download
(9 pages)
|
CH01 |
On 30th August 2011 director's details were changed
filed on: 3rd, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2012
filed on: 3rd, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2011
filed on: 27th, April 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 14th, April 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from St Michaels House, Norton Way South, Letchworth Garden City, Herts. SG6 1NY United Kingdom on 10th November 2010
filed on: 10th, November 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th October 2010
filed on: 13th, October 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th May 2010
filed on: 13th, May 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th May 2010
filed on: 13th, May 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th April 2010: 2.00 GBP
filed on: 10th, May 2010
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 28th April 2010
filed on: 28th, April 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, April 2010
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|