TM01 |
Director's appointment terminated on 2023/06/16
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 14th, November 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 22nd, October 2020
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 9th, October 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 2018/08/07
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Westside London Road Hemel Hempstead Hertfordshire HP3 9YF United Kingdom on 2018/03/19 to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Bernard Street London WC1N 1LE England on 2018/03/09 to Westside London Road Hemel Hempstead Hertfordshire HP3 9YF
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, December 2017
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 2017/02/22
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/22.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/22.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2017/02/22, company appointed a new person to the position of a secretary
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/22.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/02/25
filed on: 25th, February 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 5th, January 2017
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/18
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/07/22
capital
|
|
AD01 |
Change of registered address from The Bramblings Hollins Lane, Forton Preston PR3 0AB on 2016/04/12 to 40 Bernard Street London WC1N 1LE
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/03.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/08/03
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2014/12/31
filed on: 8th, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/18
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/07/09
capital
|
|
AD01 |
Change of registered address from Bishop Blaize 63 Lower Hillgate Stockport Cheshire SK1 3AW on 2015/07/08 to The Bramblings Hollins Lane, Forton Preston PR3 0AB
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/22
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2015/04/22 to the position of a member
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/07
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, June 2015
| resolution
|
Free Download
|
SH01 |
1000.00 GBP is the capital in company's statement on 2010/06/19
filed on: 25th, June 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/08/31
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/18
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/07/16
capital
|
|
TM01 |
Director's appointment terminated on 2014/05/07
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/05/07
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/07
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2014/05/07 to the position of a member
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, April 2014
| resolution
|
Free Download
(49 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 14th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/18
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 15th, May 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2013/05/01 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/18
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/06/01 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/06/01 secretary's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 12th, March 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2011/08/31 from 2011/06/30
filed on: 7th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/18
filed on: 16th, July 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2011/04/30 director's details were changed
filed on: 16th, July 2011
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2011/05/31 secretary's details were changed
filed on: 16th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/07/16.
filed on: 16th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/05/06 from Redbrick Mill 10-16 Mottram Street Stockport Greater Manchester SK1 3PA United Kingdom
filed on: 6th, May 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2010
| incorporation
|
Free Download
(48 pages)
|