AD01 |
New registered office address 1st Floor, Unit 370 Centennial Park Elstree Herts WD6 3TJ. Change occurred on 2024-03-06. Company's previous address: First Floor, Unit 370 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ England.
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor, Unit 370 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ. Change occurred on 2024-03-06. Company's previous address: 720 Catalyst House, Centennial Park, Centennial Court Elstree Hertfordshire WD6 3SY England.
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 21st, June 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 24th, May 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065892520002, created on 2022-05-18
filed on: 18th, May 2022
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 16th, September 2021
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 15th, September 2021
| accounts
|
Free Download
(58 pages)
|
AP01 |
New director was appointed on 2021-07-01
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-01
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065892520001, created on 2021-05-24
filed on: 2nd, June 2021
| mortgage
|
Free Download
(26 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 17th, May 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 27th, April 2021
| other
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020-06-11 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2019-04-16
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-15
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-04-15
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-15
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-15
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-01-09
filed on: 9th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 14th, August 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 19th, July 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-09
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-05-10: 1000.00 GBP
capital
|
|
AD01 |
New registered office address 720 Catalyst House, Centennial Park, Centennial Court Elstree Hertfordshire WD6 3SY. Change occurred on 2016-05-10. Company's previous address: Suite 108 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY.
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 13th, May 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-17: 1100.00 GBP
filed on: 13th, May 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, May 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-09
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-11: 1000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-09
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-15: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-09
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 9th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-09
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 5th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-09
filed on: 24th, June 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-19
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-19
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-19
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, April 2011
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 7th, March 2011
| resolution
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 7 Park Grove Edgware Middx HA8 7SH United Kingdom on 2010-10-06
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-09
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-05-09 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-09 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 5th, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2009-07-31 - Annual return with full member list
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 31st, March 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 27th, January 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, May 2008
| incorporation
|
Free Download
(15 pages)
|