TM01 |
Director appointment termination date: August 14, 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 9, 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on November 1, 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on December 9, 2021
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 30, 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 1, 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on March 1, 2021
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY on March 1, 2021
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 1, 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 4, 2018
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 4, 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 12, 2016, no shareholders list
filed on: 21st, January 2016
| annual return
|
Free Download
(7 pages)
|
AP04 |
On December 1, 2015 - new secretary appointed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2012 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on December 1, 2015
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 30, 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 12, 2015, no shareholders list
filed on: 14th, January 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 21, 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 12, 2014, no shareholders list
filed on: 17th, January 2014
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 12, 2013, no shareholders list
filed on: 21st, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
On December 19, 2012 new director was appointed.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2012 new director was appointed.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2012 new director was appointed.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 10, 2012
filed on: 10th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 10, 2012
filed on: 10th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On December 10, 2012 new director was appointed.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2012 new director was appointed.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 12, 2012, no shareholders list
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 28, 2011, no shareholders list
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(9 pages)
|
AP01 |
On October 1, 2010 new director was appointed.
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 27, 2010
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 28, 2010, no shareholders list
filed on: 28th, April 2010
| annual return
|
Free Download
(3 pages)
|
CH02 |
Directors's name changed on April 28, 2010
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on April 28, 2010
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on April 28, 2010
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on December 29, 2009
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 29/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 3rd, September 2008
| accounts
|
Free Download
(12 pages)
|
287 |
Registered office changed on 08/05/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 8, 2008
filed on: 8th, May 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 24th, September 2007
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 24th, September 2007
| accounts
|
Free Download
(11 pages)
|
363s |
Annual return made up to May 24, 2007
filed on: 24th, May 2007
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to May 24, 2007
filed on: 24th, May 2007
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2005
filed on: 21st, July 2006
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to December 31, 2005
filed on: 21st, July 2006
| accounts
|
Free Download
(11 pages)
|
363s |
Annual return made up to May 3, 2006
filed on: 3rd, May 2006
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to May 3, 2006
filed on: 3rd, May 2006
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2004
filed on: 14th, September 2005
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2004
filed on: 14th, September 2005
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return made up to July 19, 2005
filed on: 19th, July 2005
| annual return
|
Free Download
(4 pages)
|
363(287) |
Registered office changed on 19/07/05
annual return
|
|
363s |
Annual return made up to July 19, 2005
filed on: 19th, July 2005
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/04/05 to 31/12/04
filed on: 15th, May 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/05 to 31/12/04
filed on: 15th, May 2004
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2004
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2004
| incorporation
|
Free Download
(19 pages)
|