(CH01) On Tuesday 23rd April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chapel Mill 29 Tamworth Road Hertford Hertfordshire SG13 7DD to 82a High Street Ware Hertfordshire SG12 9AT on Tuesday 23rd April 2019
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 2nd March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Monday 2nd March 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 20th October 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 23rd September 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 2nd March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 7th February 2014 from Chapel Mill 29 Tamworth Road Hertford Hertfordshire SG13 7DD England
filed on: 7th, February 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 7th February 2014 from 1a Melbourn Street Royston Hertfordshire SG8 7BP England
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 7th February 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 2nd March 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 7th March 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 22nd January 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 24th August 2012
filed on: 24th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(11 pages)
|
(CH01) On Friday 1st April 2011 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2011 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
(AP04) On Monday 5th March 2012 - new secretary appointed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2011 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 2nd March 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 7th June 2011 from C/O Helen Nicolas Accounting Solutions Ltd Woodgate House 2-8 Games Road Cockfosters Barnet Herts EN4 9HN
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 30th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 2nd March 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 2nd March 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 12th, May 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Wednesday 4th March 2009
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 22nd, April 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Tuesday 11th March 2008
filed on: 11th, March 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Friday 9th March 2007
filed on: 9th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Friday 9th March 2007
filed on: 9th, March 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 3rd, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 3rd, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/06 to 31/07/06
filed on: 12th, December 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 12th December 2006 New secretary appointed
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 12th December 2006 New secretary appointed
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/06 to 31/07/06
filed on: 12th, December 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Friday 19th May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 27th, July 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Friday 19th May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 27th, July 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/07/06 from: 108 mount grace road potters bar herts EN6 1QY
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
(288a) On Thursday 6th July 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 6th July 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 6th July 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 6th July 2006 Secretary resigned
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 6th July 2006 Secretary resigned
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 6th July 2006 New director appointed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/07/06 from: 108 mount grace road potters bar herts EN6 1QY
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to Thursday 27th April 2006
filed on: 27th, April 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Thursday 27th April 2006
filed on: 27th, April 2006
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 9th, March 2005
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 9th, March 2005
| resolution
|
Free Download
(2 pages)
|
(288b) On Thursday 3rd March 2005 Secretary resigned
filed on: 3rd, March 2005
| officers
|
|
(288b) On Thursday 3rd March 2005 Secretary resigned
filed on: 3rd, March 2005
| officers
|
Free Download
|
(NEWINC) Company registration
filed on: 2nd, March 2005
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 2nd, March 2005
| incorporation
|
Free Download
(11 pages)
|