AA |
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th June 2022.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 28th April 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th November 2019.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box 318 PO Box 318 Radlett Herts WD7 0FU England to P O Box 318 Radlett Herts WD7 0FU on Monday 5th August 2019
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 21st March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to PO Box 318 PO Box 318 Radlett Herts WD7 0FU on Friday 22nd March 2019
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
AP04 |
On Thursday 21st March 2019 - new secretary appointed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 1st January 2019
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
AP04 |
On Tuesday 17th July 2018 - new secretary appointed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 17th July 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 17th July 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on Wednesday 25th April 2018
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th April 2018.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st March 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Thursday 10th March 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 26th February 2016, no shareholders list
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on Thursday 3rd March 2016
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 26th February 2015, no shareholders list
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 26th February 2014, no shareholders list
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Friday 28th June 2013
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 2nd July 2013 from Unit 1 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ United Kingdom
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 14th March 2013.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 26th February 2013, no shareholders list
filed on: 26th, February 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 11th February 2013.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th September 2012.
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 27th April 2012
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 26th February 2012, no shareholders list
filed on: 1st, March 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 17th January 2012.
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Wednesday 29th February 2012.
filed on: 20th, December 2011
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 4th October 2011.
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
On Tuesday 4th October 2011 - new secretary appointed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th October 2011.
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th October 2011
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 4th October 2011
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th October 2011.
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 4th October 2011
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 4th October 2011 from 1-2 the Gardens Office Village Fareham Hampshire PO16 8SS
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 20th September 2011
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 28th March 2011
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 26th February 2011, no shareholders list
filed on: 1st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 9th November 2010.
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th November 2010.
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 26th February 2010, no shareholders list
filed on: 14th, April 2010
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Friday 29th February 2008
filed on: 1st, November 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 22nd, October 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 7th, August 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On Wednesday 15th July 2009 Appointment terminated secretary
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 15th July 2009 Secretary appointed
filed on: 15th, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/07/2009 from crest house pyrcroft road chertsey surrey KT16 9GN
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 8th July 2009
filed on: 8th, July 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On Saturday 28th March 2009 Appointment terminated secretary
filed on: 28th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Saturday 28th March 2009 Secretary appointed
filed on: 28th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 13th March 2009 Appointment terminated director
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 2nd April 2008
filed on: 2nd, April 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Monday 1st October 2007 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 1st October 2007 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 1st October 2007 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 1st October 2007 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/05/07 from: crest house 39 thames street weybridge surrey KT13 8JL
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/05/07 from: crest house 39 thames street weybridge surrey KT13 8JL
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, February 2007
| incorporation
|
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2007
| incorporation
|
Free Download
(25 pages)
|