AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 059306220004 satisfaction in full.
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 15th, February 2019
| accounts
|
Free Download
(17 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 15th, February 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 20th, June 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 059306220002 satisfaction in full.
filed on: 17th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 059306220003 satisfaction in full.
filed on: 17th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 059306220004, created on 2017/09/28
filed on: 2nd, October 2017
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 17th, July 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 21st, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/09/24 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 059306220003, created on 2015/10/10
filed on: 14th, October 2015
| mortgage
|
Free Download
(26 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
2015/06/19 - the day director's appointment was terminated
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/24 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 059306220002, created on 2014/08/11
filed on: 14th, August 2014
| mortgage
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 7th, July 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/10/30 from 14 Darin Court Crownhill Milton Keynes Buckinghamshire MK8 0AD United Kingdom
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/24 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 5th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/09/24 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 5th, July 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/01/21 from 22 Westcott Welwyn Garden City Herts AL7 2PP
filed on: 21st, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/09/24 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 5th, July 2011
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, November 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2010/09/24 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/09/24 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/09/24 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/24 with full list of members
filed on: 7th, October 2010
| annual return
|
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 1st, July 2010
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2009/10/01 secretary's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/09/24 with full list of members
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/08/25 Secretary appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/08/25 Appointment terminated secretary
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/09/30
filed on: 20th, July 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 14/04/2009 from rs partnership riverside house, 14 prospect place, welwyn herts AL6 4EN
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/10/16 with shareholders record
filed on: 16th, October 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2007/09/30
filed on: 27th, February 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 19/10/07 from: suite 21 lords business centre lords house 665 north circular road london NW2 7AX
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/07 from: suite 21 lords business centre lords house 665 north circular road london NW2 7AX
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007/10/08 New director appointed
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2007/10/08 with shareholders record
filed on: 8th, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2007/10/08 with shareholders record
filed on: 8th, October 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On 2007/10/08 New director appointed
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/04/25 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/04/25 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, September 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 11th, September 2006
| incorporation
|
Free Download
(14 pages)
|