AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Warren Yard Warren Park Wolverton Mill Milton Keynes MK12 5NW. Change occurred on September 19, 2017. Company's previous address: Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 2, 2014: 1500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 12, 2013. Old Address: Russell Bedford House City Forum 250 City Road London EC1V 2QQ
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 17th, January 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed in house placements LIMITEDcertificate issued on 17/01/13
filed on: 17th, January 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 11, 2013 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 26, 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 27, 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 27, 2010 secretary's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 27, 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2009
filed on: 21st, January 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On November 27, 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 27, 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, October 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On April 29, 2009 Appointment terminated director
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to December 15, 2008 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, December 2008
| resolution
|
Free Download
(4 pages)
|
123 |
Nc inc already adjusted 24/10/08
filed on: 8th, December 2008
| capital
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 8th, December 2008
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 18th, August 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 12/06/2008 from enterprise house station road kings langley hertfordshire WD4 8LZ
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2007 to 31/03/2008
filed on: 11th, June 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to November 29, 2007 - Annual return with full member list
filed on: 29th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to November 29, 2007 - Annual return with full member list
filed on: 29th, November 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on September 12, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 12th, September 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on September 12, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 12th, September 2007
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/07 from: kbc building 2 gayton road harrow on the hill HA1 2XU
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/07 from: kbc building 2 gayton road harrow on the hill HA1 2XU
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
288a |
On August 24, 2007 New director appointed
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 24, 2007 New director appointed
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 23, 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 23, 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/07 from: 3 queens terrace isleworth TW7 7DB
filed on: 25th, January 2007
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/01/07 from: 3 queens terrace isleworth TW7 7DB
filed on: 25th, January 2007
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2006
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2006
| incorporation
|
Free Download
(8 pages)
|