(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 77 Farringdon Road London EC1M 3JU England to Unit 2, Betlow Farm Station Road Long Marston Tring HP23 4QZ on November 24, 2020
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, December 2019
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Ground First and Second Floor Offices 4 Duke Street Richmond Surrey TW9 1HP to 77 Farringdon Road London EC1M 3JU on August 12, 2019
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 20, 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On February 1, 2016 secretary's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 14, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 7, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Onslow Hall Little Green Richmond Surrey TW9 1QS to Ground First and Second Floor Offices 4 Duke Street Richmond Surrey TW9 1HP on July 7, 2015
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 14, 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 14, 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 14, 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 14, 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 13, 2011. Old Address: Torrington House, 47 Holywell Hill, St Albans Herts AL1 1HD
filed on: 13th, December 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 20, 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 14, 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 14, 2009 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 24th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to December 17, 2008
filed on: 17th, December 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 17, 2008
filed on: 17th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to January 17, 2008
filed on: 17th, January 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 6th, January 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 6th, January 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 6th, January 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 6th, January 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 6th, January 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 6th, January 2007
| resolution
|
Free Download
|
(288b) On December 21, 2006 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2006 Secretary resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On December 21, 2006 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On December 21, 2006 New secretary appointed;new director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On December 21, 2006 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On December 21, 2006 New secretary appointed;new director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2006 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2006 Secretary resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from December 14, 2006 to December 14, 2006. Value of each share 1.00 £, total number of shares: 100.
filed on: 21st, December 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from December 14, 2006 to December 14, 2006. Value of each share 1.00 £, total number of shares: 100.
filed on: 21st, December 2006
| capital
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(20 pages)
|