AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Thursday 31st August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, June 2023
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, May 2023
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th February 2023.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th October 2022.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Monday 31st October 2022
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Unit 7B, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH England to Unit 14 Building 6 Croxley Business Park Hatters Lane Watford Herts WD18 8YH at an unknown date
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7B, Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH to Unit 14, Building 6 Croxley Business Park Hatters Lane Watford Herts WD18 8YH on Wednesday 22nd January 2020
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Friday 23rd November 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd November 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd November 2018.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Tuesday 28th February 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 24th November 2014 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 20th January 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 13th May 2015.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 20th January 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
CH01 |
On Saturday 22nd November 2014 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th November 2014 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 21st November 2014 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Unit 6a Riverside Shopping Centre Hemel Hempstead Hertfordshire HP1 1BT United Kingdom to Unit 7B, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH at an unknown date
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 9th January 2015 secretary's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 9th January 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 7B Building 6, Croxley Business Park Hatters Lane Watford Herts WD18 8YF England to Unit 7B, Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on Tuesday 20th January 2015
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to Unit 7B Building 6, Croxley Business Park Hatters Lane Watford Herts WD18 8YF on Monday 12th January 2015
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on Wednesday 29th October 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 20th January 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 20th January 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 1st August 2012 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 10th August 2012.
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 19th January 2012 secretary's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 20th January 2012 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(9 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 19th January 2012 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th January 2012 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th January 2012 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th January 2012 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 6th, December 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 15th March 2011
filed on: 18th, April 2011
| capital
|
Free Download
(3 pages)
|
AP03 |
On Friday 8th April 2011 - new secretary appointed
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, March 2011
| resolution
|
Free Download
(19 pages)
|
CH01 |
On Saturday 1st May 2010 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 20th January 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd August 2010
filed on: 3rd, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st July 2010.
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Monday 31st January 2011.
filed on: 30th, June 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th June 2010.
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th June 2010.
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th May 2010 from , Avaland House, 110 London Road,, Apsley,, Hemel Hempstead,, Herts., HP3 9SD, United Kingdom
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 9th February 2010.
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th February 2010.
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
On Tuesday 9th February 2010 - new secretary appointed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|