AD01 |
Address change date: 23rd January 2023. New Address: Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD. Previous address: Bridgewater House 7 Printers Avenue Watford Hertfordshire WD18 7QR United Kingdom
filed on: 23rd, January 2023
| address
|
Free Download
(2 pages)
|
TM01 |
3rd November 2022 - the day director's appointment was terminated
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
3rd November 2022 - the day director's appointment was terminated
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
3rd November 2022 - the day director's appointment was terminated
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
3rd November 2022 - the day director's appointment was terminated
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
3rd November 2022 - the day director's appointment was terminated
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
3rd November 2022 - the day director's appointment was terminated
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 6th July 2022
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
17th June 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
TM02 |
17th June 2022 - the day secretary's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2022
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th January 2022
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
17th January 2022 - the day director's appointment was terminated
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
6th September 2021 - the day director's appointment was terminated
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th December 2020
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 19th May 2020: 210922.00 GBP
filed on: 20th, May 2020
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 5th December 2019
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
5th December 2019 - the day secretary's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2019
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
4th November 2019 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2019
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2nd September 2019: 209161.00 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 30th, January 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 11th, October 2018
| resolution
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 25th September 2018: 185481.00 GBP
filed on: 8th, October 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
30th September 2017 - the day director's appointment was terminated
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th October 2017
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 21st April 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 21st April 2017 secretary's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st April 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st April 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(8 pages)
|
TM01 |
31st March 2016 - the day director's appointment was terminated
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 14th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th July 2015
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
14th July 2015 - the day director's appointment was terminated
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
14th July 2015 - the day director's appointment was terminated
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
14th July 2015 - the day secretary's appointment was terminated
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
14th July 2015 - the day director's appointment was terminated
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
14th July 2015 - the day director's appointment was terminated
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th July 2015. New Address: Bridgewater House 7 Printers Avenue Watford Hertfordshire WD18 7QR. Previous address: Iveco House Station Road Watford Hertfordshire WD17 1DL
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th July 2015
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th April 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 13th May 2015: 166082.00 GBP
capital
|
|
TM01 |
7th May 2015 - the day director's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
25th November 2014 - the day director's appointment was terminated
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 3rd July 2014
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st December 2013 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th April 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 14th January 2014
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
30th October 2013 - the day director's appointment was terminated
filed on: 30th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bushey Health Centre London Road Bushey Hertfordshire WD23 2NN on 29th July 2013
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th April 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th April 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th April 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 1st, October 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th July 2009: 166352.00 GBP
filed on: 28th, July 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
2nd July 2010 - the day director's appointment was terminated
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th April 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th April 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 5th April 2010 secretary's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th April 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th April 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th April 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 27th July 2009: 271.00 GBP
filed on: 23rd, April 2010
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(3 pages)
|
88(2) |
Alloted 165811 shares from 27th July 2009 to 27th July 2009. Value of each share 1 gbp, total number of shares: 165812.
filed on: 23rd, September 2009
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 27th, July 2009
| resolution
|
Free Download
(22 pages)
|
288a |
On 19th June 2009 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 13th May 2009 Director appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 28th April 2009 with shareholders record
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 24th March 2009 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 22nd August 2008 Appointment terminated director
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 10th June 2008 Director appointed
filed on: 10th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 10th June 2008 Secretary appointed
filed on: 10th, June 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 21st, May 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 21st May 2008 Appointment terminated secretary
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 21st May 2008 Appointment terminated director
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2008
| incorporation
|
Free Download
(16 pages)
|