AA01 |
Accounting period extended to 2023/06/30. Originally it was 2023/03/31
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, March 2023
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, July 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(15 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 11th, October 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2018/12/01.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on 2018/11/01
filed on: 20th, December 2018
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2018/10/01.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, October 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/10/15
filed on: 15th, October 2018
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, August 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, August 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, November 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2017/07/04. New Address: Unit 1 Kingfisher Business Park, Arthur Street Redditch Worcestershire B98 8LG. Previous address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/03. New Address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Previous address: C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
2016/03/08 - the day director's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/11/08 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/11/12
capital
|
|
TM01 |
2015/03/13 - the day director's appointment was terminated
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
2014/02/14 - the day director's appointment was terminated
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/08 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/04/01.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/08 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/01/16
capital
|
|
AD01 |
Change of registered office on 2014/01/15 from Clarity Abs Acre House 3-5 Hyde Road Watford Hertfordshire WD17 4WP United Kingdom
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, January 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013/04/06 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/11/25.
filed on: 25th, November 2013
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/11/25.
filed on: 25th, November 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
2013/11/14 - the day secretary's appointment was terminated
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/14 from Holly Farm Flitton Hill Flitton Bedford MK45 5EA United Kingdom
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed all axcess LIMITEDcertificate issued on 13/02/13
filed on: 13th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/02/13
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on 2013/01/10 from C/O Clarity Accounting & Business Solutions Ltd Acre House 3-5 Hyde Road Watford Hertfordshire WD17 4WP
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/08 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 17th, September 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 6th, January 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2011/11/08 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2011/11/07
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2010/11/30 to 2011/03/31
filed on: 1st, June 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/08 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/11/30
filed on: 6th, September 2010
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2010/05/21.
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/02/11 from Unit 77 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2010/02/06
filed on: 6th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/02/05 - the day director's appointment was terminated
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
TM02 |
2010/02/05 - the day secretary's appointment was terminated
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/11/08 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/08 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/01/10 from 62 Princess Park Manor Royal Drive London N11 3FN
filed on: 10th, January 2010
| address
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 5th, January 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 2009/02/11 with shareholders record
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2008/02/04 with shareholders record
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/02/04 with shareholders record
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On 2008/02/04 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/04 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/03 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/06/03 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2006
| incorporation
|
Free Download
(13 pages)
|