(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 18th Dec 2020 new director was appointed.
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 29th Dec 2020 - the day director's appointment was terminated
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 15th Jan 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 6th Sep 2017. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: Spectrum House Dunstable Road Redbourn St Albans Herts AL3 7PR
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 6th Sep 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 31st Mar 2016: 1.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 9th Aug 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 24th Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 9th Aug 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 12th Aug 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 9th Aug 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th Aug 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 9th Aug 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 9th Aug 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 9th Aug 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Mon, 23rd Aug 2010 - the day secretary's appointment was terminated
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 9th Aug 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 7th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 17th Aug 2009 with shareholders record
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 26th Aug 2008 with shareholders record
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 2nd, May 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 19th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 19th, February 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Thu, 9th Aug 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 9th Aug 2007 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 9th Aug 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 9th Aug 2007 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 9th Aug 2007 with shareholders record
filed on: 9th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 9th Aug 2007 with shareholders record
filed on: 9th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 17th Jan 2007 New director appointed
filed on: 17th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 17th Jan 2007 New director appointed
filed on: 17th, January 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/01/07 from: spectrum house, dunstable road redbourn st albans hertfordshire AL3 7PR
filed on: 7th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/01/07 from: spectrum house, dunstable road redbourn st albans hertfordshire AL3 7PR
filed on: 7th, January 2007
| address
|
Free Download
(1 page)
|
(288a) On Thu, 4th Jan 2007 New secretary appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 4th Jan 2007 New secretary appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/12/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 18th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/12/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 18th, December 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2006
| incorporation
|
Free Download
(13 pages)
|