AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, February 2017
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 21st Apr 2015 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Tue, 21st Apr 2015 - the day director's appointment was terminated
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 21st Apr 2015 - the day director's appointment was terminated
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 21st Apr 2015 - the day secretary's appointment was terminated
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 21st Apr 2015 - 100.00 GBP
filed on: 1st, July 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Mar 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 8th Jun 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Mar 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Mar 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Mar 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 21st Dec 2011. Old Address: C/O Contour886 Ltd Unit 1 Paramount Industrial Estate Sandown Road Watford WD24 7XE United Kingdom
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Apr 2011 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 18th May 2011. Old Address: Unit 1 Paramount Industrial Estate Sandown Road Watford Hertfordshire WD24 7XE
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Apr 2011 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2011 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Fri, 1st Apr 2011 secretary's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Apr 2011 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Mar 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 16th Mar 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Mar 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Mar 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, July 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 15th, April 2009
| officers
|
|
288c |
Director and secretary's change of particulars
filed on: 15th, April 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 15th Apr 2009 with shareholders record
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 23rd, June 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 6th May 2008 with shareholders record
filed on: 6th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 12th, July 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 12th, July 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 29th Mar 2007 with shareholders record
filed on: 29th, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 29th Mar 2007 with shareholders record
filed on: 29th, March 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/06 from: unit 20, the enterprise centre cranbourne rd potters bar herts EN6 3DQ
filed on: 25th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/06 from: unit 20, the enterprise centre cranbourne rd potters bar herts EN6 3DQ
filed on: 25th, October 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 28th Mar 2006 with shareholders record
filed on: 28th, March 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 28th Mar 2006 with shareholders record
filed on: 28th, March 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 28th, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, March 2006
| officers
|
Free Download
(1 page)
|
123 |
£ nc 100/1000 31/03/05
filed on: 11th, April 2005
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 11th, April 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 11th, April 2005
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 299 shares on Thu, 31st Mar 2005. Value of each share 1 £, total number of shares: 300.
filed on: 11th, April 2005
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 100/1000 31/03/05
filed on: 11th, April 2005
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 299 shares on Thu, 31st Mar 2005. Value of each share 1 £, total number of shares: 300.
filed on: 11th, April 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 29th Mar 2005 New secretary appointed;new director appointed
filed on: 29th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 29th Mar 2005 New director appointed
filed on: 29th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 29th Mar 2005 New director appointed
filed on: 29th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 29th Mar 2005 New secretary appointed;new director appointed
filed on: 29th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 29th Mar 2005 New director appointed
filed on: 29th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 29th Mar 2005 New director appointed
filed on: 29th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 14th Mar 2005 Secretary resigned
filed on: 14th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th Mar 2005 Director resigned
filed on: 14th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th Mar 2005 Director resigned
filed on: 14th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th Mar 2005 Secretary resigned
filed on: 14th, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2005
| incorporation
|
Free Download
(9 pages)
|