AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, October 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, September 2022
| incorporation
|
Free Download
(52 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, September 2022
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on Sat, 12th Feb 2022
filed on: 18th, February 2022
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Sat, 12th Feb 2022
filed on: 18th, February 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, January 2022
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, August 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 12th, August 2020
| resolution
|
Free Download
(4 pages)
|
AP01 |
On Thu, 22nd Aug 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Wed, 10th Jul 2019. New Address: 5 Handley Page Way St. Albans AL2 2DQ. Previous address: Studio 20 Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 23rd Feb 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Studio 20 Alexander Road London Colney St. Albans Hertfordshire AL2 1JG. Previous address: 17 Beech Avenue Radlett Hertfordshire WD7 7DD United Kingdom
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Feb 2016. New Address: Studio 20 Alexander Road London Colney St. Albans Hertfordshire AL2 1JG. Previous address: Studio 17, Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 1st Jan 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 16th Apr 2015. New Address: Studio 17, Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG. Previous address: 78 York Street London W1H 1DP
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 1st Jan 2015 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jan 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Jan 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 29 Southway London N20 8DD United Kingdom
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Jan 2012 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Tue, 3rd Jan 2012 - the day director's appointment was terminated
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Nov 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 14th Dec 2011 new director was appointed.
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 20th May 2010 director's details were changed
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Nov 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 55 Frognal London NW3 6YA United Kingdom
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Wed, 16th Jun 2010 - the day secretary's appointment was terminated
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Nov 2009 with full list of members
filed on: 27th, November 2009
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 11th, August 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/08/2009 from 55 frognal hampstead london NW3 6YA
filed on: 11th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 26th Nov 2008 with shareholders record
filed on: 26th, November 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 4th, November 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2007
| incorporation
|
Free Download
(11 pages)
|