AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 25 Cristowe Road London SW6 3QF. Change occurred on August 2, 2022. Company's previous address: Greystones the Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR England.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(9 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 with full list of company shareholders, made up to June 14, 2016
filed on: 13th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address Greystones the Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR. Change occurred on April 5, 2016. Company's previous address: 22 Chestnut Avenue Chorleywood Rickmansworth Hertfordshire WD3 4HB.
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 3, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 22, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 9, 2011. Old Address: Walburys Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL
filed on: 9th, November 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 19, 2011. Old Address: Trojan House 34 Arcadia Avenue London N3 2JU
filed on: 19th, January 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2010
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to June 25, 2009 - Annual return with full member list
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On June 24, 2009 Appointment terminated secretary
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 23, 2009 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to October 29, 2008 - Annual return with full member list
filed on: 29th, October 2008
| annual return
|
Free Download
(8 pages)
|
363a |
Period up to October 14, 2008 - Annual return with full member list
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 10th, October 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 10th, October 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 10th, October 2008
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/2008 from c/o hadfield & co, 1 central avenue, welling kent DA16 3AX
filed on: 9th, October 2008
| address
|
Free Download
(1 page)
|
288a |
On October 8, 2008 Secretary appointed
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On October 7, 2008 Appointment terminated secretary
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 20th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 20th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On June 20, 2007 Director resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 20, 2007 New director appointed
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 20, 2007 Secretary resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 20, 2007 New secretary appointed
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 20, 2007 Director resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 20, 2007 Secretary resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 20, 2007 New secretary appointed
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 20, 2007 New director appointed
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(30 pages)
|