AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 13th Dec 2022 new director was appointed.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Wed, 9th Feb 2022 - the day director's appointment was terminated
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Feb 2022 new director was appointed.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 22nd Sep 2017. New Address: 3 Castle Gate Castle Street Hertford SG14 1HD. Previous address: C/O Hsc Property Management Castle Street Hertford SG14 1HD England
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 31st Aug 2017 - the day secretary's appointment was terminated
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 21st Sep 2017. New Address: C/O Hsc Property Management Castle Street Hertford SG14 1HD. Previous address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 13th Apr 2017 - the day director's appointment was terminated
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2016, no shareholders list
filed on: 8th, June 2016
| annual return
|
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 10th Feb 2016. New Address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX. Previous address: C/O C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 6th Nov 2015
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Jun 2015, no shareholders list
filed on: 23rd, June 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Wed, 29th Jan 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Jun 2014, no shareholders list
filed on: 9th, June 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Fri, 7th Mar 2014 - the day director's appointment was terminated
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 25th Feb 2014. Old Address: Exide House 231 Shaftesbury Avenue London WC2H 8EL United Kingdom
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 14th Jan 2014 - the day secretary's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Jun 2013, no shareholders list
filed on: 17th, June 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 14th Jun 2012 new director was appointed.
filed on: 14th, June 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Jun 2012, no shareholders list
filed on: 9th, June 2012
| annual return
|
Free Download
(9 pages)
|
TM01 |
Thu, 17th May 2012 - the day director's appointment was terminated
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2011, no shareholders list
filed on: 19th, June 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 4th Jun 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Jun 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Jun 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Jun 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Jun 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Jun 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Jun 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jun 2010, no shareholders list
filed on: 21st, June 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 8th Jun 2009 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 6th Feb 2009 Appointment terminate, secretary
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 5th Feb 2009 Appointment terminated secretary
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 4th Dec 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 28th Nov 2008 Director appointed
filed on: 28th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 28th Nov 2008 Director appointed
filed on: 28th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 28th Nov 2008 Director appointed
filed on: 28th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 28th Nov 2008 Director appointed
filed on: 28th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 13th Nov 2008 Secretary appointed
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/11/2008 from 46 bedford square london WC1B 3DP
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2008
| incorporation
|
Free Download
(37 pages)
|