AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 2 9 Corner Hall Hemel Hempstead Herts HP3 9HN. Change occurred on March 1, 2023. Company's previous address: 55 Maylands Avenue Suite B Hemel Hempstead Herts HP2 4SJ England.
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 55 Maylands Avenue Suite B Hemel Hempstead Herts HP2 4SJ. Change occurred on September 23, 2020. Company's previous address: Peacock House Northbridge Road Berkhamsted Hertfordshire HP4 1EH.
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2018
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 26, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 9, 2015: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on October 31, 2014
filed on: 25th, July 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Peacock House Northbridge Road Berkhamsted Hertfordshire HP4 1EH. Change occurred on January 13, 2015. Company's previous address: 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB. Change occurred on December 9, 2014. Company's previous address: 12 Hallmark Trading Estate Fourthway Wembley Middlesex HA9 0LB.
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 9, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 15, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2011
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 31st, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 31st, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 24, 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 27/03/2009 from c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LA
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to December 24, 2008 - Annual return with full member list
filed on: 24th, December 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On September 19, 2008 Appointment terminated director
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to October 31, 2007
filed on: 28th, August 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 21st, August 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to November 9, 2007 - Annual return with full member list
filed on: 9th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to November 9, 2007 - Annual return with full member list
filed on: 9th, November 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On August 14, 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 14, 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 24, 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 24, 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 24, 2007 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 24, 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 24, 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 24, 2007 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on October 24, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on October 24, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2006
| capital
|
Free Download
(2 pages)
|
288b |
On November 10, 2006 Director resigned
filed on: 10th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 10, 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 10, 2006 New secretary appointed;new director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 10, 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 10, 2006 Director resigned
filed on: 10th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 10, 2006 Secretary resigned
filed on: 10th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 10, 2006 New secretary appointed;new director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 10, 2006 Secretary resigned
filed on: 10th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2006
| incorporation
|
Free Download
(19 pages)
|