AA |
Dormant company accounts made up to Wed, 5th Apr 2023
filed on: 1st, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Tue, 5th Apr 2022
filed on: 2nd, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to Mon, 5th Apr 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Sun, 5th Apr 2020
filed on: 2nd, January 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Tue, 6th Mar 2018 - the day director's appointment was terminated
filed on: 11th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 4th Jan 2018. New Address: 13 st. Marys Street St. Marys Street Malmesbury SN16 0BJ. Previous address: 41 Crossway Welwyn Garden City AL8 7ED England
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 21st Oct 2017 new director was appointed.
filed on: 21st, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 11th Oct 2017 secretary's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Jul 2017. New Address: 41 Crossway Welwyn Garden City AL8 7ED. Previous address: 15 Magnolia Drive Magnolia Drive Chartham Canterbury Kent CT4 7TG England
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 6th Apr 2015 director's details were changed
filed on: 21st, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 6th Apr 2015 secretary's details were changed
filed on: 21st, February 2016
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 15 Magnolia Drive Magnolia Drive Chartham Canterbury Kent CT4 7TG. Previous address: 41 Crossway Welwyn Garden City Hertfordshire AL8 7ED England
filed on: 21st, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 21st Feb 2016. New Address: 15 Magnolia Drive Magnolia Drive Chartham Canterbury Kent CT4 7TG. Previous address: 41 Crossway Welwyn Garden City Herts. AL8 7ED
filed on: 21st, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 13th Feb 2016 with full list of members
filed on: 21st, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Feb 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 4th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Feb 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Feb 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Feb 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Feb 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 5th Apr 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Feb 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 31st Jan 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 17th Feb 2009 with shareholders record
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/2009 from 41 crossway welwyn garden city herts AL8 7ED uk
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/2009 from 6 mercers row st albans herts AL1 2QS
filed on: 3rd, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 14th Nov 2008 with shareholders record
filed on: 14th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 05/04/2008
filed on: 11th, November 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/2008 from 6 mercers row st. Albans herts. AL1 2QS united kingdom
filed on: 13th, March 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 12th, March 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/2008 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU
filed on: 12th, March 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 12th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On Tue, 11th Mar 2008 Appointment terminated secretary
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 7th Mar 2008 Secretary appointed
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 25th Apr 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 25th Apr 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(17 pages)
|