AD01 |
Registered office address changed from C/O Robert a Harris & Co, Business and Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX England to 280 Victoria Road Ruislip Manor HA4 0DP on October 23, 2023
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU England to C/O Robert a Harris & Co, Business and Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on February 7, 2022
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 22, 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 22, 2020 secretary's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
CH03 |
On October 6, 2017 secretary's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on June 27, 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 6, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 6, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
CH03 |
On March 31, 2015 secretary's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On March 31, 2015 secretary's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On March 31, 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 6, 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 23, 2013. Old Address: C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 6, 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 6, 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 6, 2012. Old Address: College House, 17 King Edwards Road, Ruislip Middlesex HA4 7AE
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 6, 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, May 2011
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 12, 2011
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 12, 2011 - new secretary appointed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 12, 2011
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 6, 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 6, 2009 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 28th, October 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 16, 2008
filed on: 16th, October 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to November 23, 2007
filed on: 23rd, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 23, 2007
filed on: 23rd, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 4th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 4th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 20th, January 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 20th, January 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to October 25, 2006
filed on: 25th, October 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 25, 2006
filed on: 25th, October 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 14th, November 2005
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to November 14, 2005
filed on: 14th, November 2005
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 14th, November 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, November 2005
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 14th, November 2005
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to November 14, 2005
filed on: 14th, November 2005
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return made up to November 18, 2004
filed on: 18th, November 2004
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to November 18, 2004
filed on: 18th, November 2004
| annual return
|
Free Download
(7 pages)
|
288b |
On July 22, 2004 Secretary resigned
filed on: 22nd, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On July 22, 2004 Secretary resigned
filed on: 22nd, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On July 15, 2004 New secretary appointed
filed on: 15th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 15, 2004 New secretary appointed
filed on: 15th, July 2004
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/04 to 31/12/04
filed on: 19th, February 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/04 to 31/12/04
filed on: 19th, February 2004
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on February 6, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 12th, February 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 6, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 12th, February 2004
| capital
|
Free Download
(2 pages)
|
288b |
On November 18, 2003 Secretary resigned
filed on: 18th, November 2003
| officers
|
Free Download
(1 page)
|
288a |
On November 18, 2003 New secretary appointed
filed on: 18th, November 2003
| officers
|
Free Download
(2 pages)
|
288a |
On November 18, 2003 New director appointed
filed on: 18th, November 2003
| officers
|
Free Download
(2 pages)
|
288a |
On November 18, 2003 New secretary appointed
filed on: 18th, November 2003
| officers
|
Free Download
(2 pages)
|
288a |
On November 18, 2003 New director appointed
filed on: 18th, November 2003
| officers
|
Free Download
(2 pages)
|
288a |
On November 18, 2003 New director appointed
filed on: 18th, November 2003
| officers
|
Free Download
(2 pages)
|
288b |
On November 18, 2003 Director resigned
filed on: 18th, November 2003
| officers
|
Free Download
(1 page)
|
288a |
On November 18, 2003 New director appointed
filed on: 18th, November 2003
| officers
|
Free Download
(2 pages)
|
288b |
On November 18, 2003 Director resigned
filed on: 18th, November 2003
| officers
|
Free Download
(1 page)
|
288b |
On November 18, 2003 Secretary resigned
filed on: 18th, November 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2003
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2003
| incorporation
|
Free Download
(14 pages)
|