AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sat, 16th Apr 2022 new director was appointed.
filed on: 16th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 16th Apr 2022 - the day director's appointment was terminated
filed on: 16th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 4th Nov 2021. New Address: C/O Ian Gibbs Estate Management Ltd 49-51 Windmill Hill Enfield EN2 7AE. Previous address: C/O C/O Isabelle Guiard-Ayres 15 Ibex House Burlington Road Slough SL1 2BY England
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 22nd Oct 2021 - the day director's appointment was terminated
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Fri, 31st Jul 2020
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 1st, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 23rd, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 8th Feb 2016. New Address: C/O C/O Isabelle Guiard-Ayres 15 Ibex House Burlington Road Slough SL1 2BY. Previous address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 3rd Feb 2016 - the day secretary's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Dec 2015, no shareholders list
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 30th Sep 2015 - the day director's appointment was terminated
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Dec 2014, no shareholders list
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Mon, 5th Jan 2015
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 21st Dec 2014. New Address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR. Previous address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
filed on: 21st, December 2014
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 31st Oct 2014 - the day secretary's appointment was terminated
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 19th Sep 2014 - the day director's appointment was terminated
filed on: 5th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Dec 2013, no shareholders list
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 10th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Dec 2012, no shareholders list
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 29th Jan 2013 new director was appointed.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Jan 2013 new director was appointed.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 10th Jan 2013
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 25th Jun 2012. Old Address: C/O C/O Isabelle Ayres 15 Ibex House Burlington Road Slough SL1 2BY United Kingdom
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 22nd Jun 2012 - the day director's appointment was terminated
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 18th Jun 2012 - the day director's appointment was terminated
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th Apr 2012 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 11th Jun 2012. Old Address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Apr 2012 new director was appointed.
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Apr 2012 new director was appointed.
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 27th Mar 2012 - the day director's appointment was terminated
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 19th Dec 2011, no shareholders list
filed on: 12th, January 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Thu, 12th Jan 2012 - the day secretary's appointment was terminated
filed on: 12th, January 2012
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 13th Oct 2011
filed on: 13th, October 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 13th Oct 2011. Old Address: 10 Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NS
filed on: 13th, October 2011
| address
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Mon, 10th Oct 2011
filed on: 10th, October 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Wed, 2nd Feb 2011 - the day secretary's appointment was terminated
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Feb 2011 new director was appointed.
filed on: 2nd, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 2nd Feb 2011 - the day director's appointment was terminated
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 2nd Feb 2011 - the day director's appointment was terminated
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Feb 2011 new director was appointed.
filed on: 2nd, February 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Feb 2011. Old Address: Teal House 2 Cowley Business Park High Street Cowley Uxbridge UB8 2AL
filed on: 2nd, February 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Feb 2011 new director was appointed.
filed on: 2nd, February 2011
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Dec 2010
filed on: 1st, February 2011
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2009
filed on: 22nd, January 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 21st, January 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2008
| incorporation
|
Free Download
(18 pages)
|