AD03 |
Registered inspection location new location: 9/9a Business Centre East Fifth Avenue Letchworth Garden City Hertfordshire SG6 2TS.
filed on: 19th, November 2023
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to 9/9a Business Centre East Fifth Avenue Letchworth Garden City Hertfordshire SG6 2TS at an unknown date
filed on: 19th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On December 9, 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 20, 2019 - 62.50 GBP
filed on: 25th, October 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, October 2019
| resolution
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 25th, October 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, October 2019
| resolution
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, October 2019
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 1, 2019: 82.50 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, January 2019
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2019
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on September 14, 2016
filed on: 4th, January 2019
| capital
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 18, 2018 - 77.50 GBP
filed on: 28th, December 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, December 2018
| resolution
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: March 9, 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 18, 2018
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 12, 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 12, 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 12, 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On December 12, 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 12, 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ to 9/9a Business Centre East Fifth Avenue Letchworth Garden City Hertfordshire SG6 2TS on June 2, 2017
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 21, 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 21, 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 11, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Runnymede Malthouse Malthouse Lane Egham Surrey TW20 9BD to Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ on June 22, 2015
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On January 30, 2015 director's details were changed
filed on: 7th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 11, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from St Peters House 6-8 High Street Iver Buckinghamshire SL0 9NG to Runnymede Malthouse Malthouse Lane Egham Surrey TW20 9BD on September 6, 2014
filed on: 6th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 11, 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 27, 2013. Old Address: the Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET United Kingdom
filed on: 27th, November 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(8 pages)
|