(AD01) New registered office address 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE. Change occurred on March 18, 2024. Company's previous address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW England.
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 2, 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 22, 2021 new director was appointed.
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 22, 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On January 18, 2016 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 2nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
|
(CH01) On January 1, 2017 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 29, 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 29, 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Quadrant House Floor 6 4 Thomas More Square London E1W 1YW. Change occurred on December 11, 2017. Company's previous address: Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF United Kingdom.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF. Change occurred on January 17, 2017. Company's previous address: 94 Park Lane Croydon Surrey CR0 1JB.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 29, 2016
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 8, 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 25, 2016: 13.00 GBP
capital
|
|
(AP01) On January 18, 2016 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 1, 2016
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 5, 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2015
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: December 18, 2009) of a secretary
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) On January 19, 2015 new director was appointed.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 22, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 22, 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(8 pages)
|
(AP01) On December 3, 2012 new director was appointed.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2012
filed on: 23rd, January 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on October 15, 2010
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 6, 2010. Old Address: Hml Andertons Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 2, 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(9 pages)
|
(AP04) Appointment (date: January 18, 2010) of a secretary
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 18, 2010
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On July 1, 2009 Appointment terminated director
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(7 pages)
|
(288a) On April 7, 2009 Secretary appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 11, 2009 Appointment terminated secretary
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/2009 from trust property management LTD cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 21st, October 2008
| accounts
|
Free Download
(1 page)
|
(288b) On July 18, 2008 Appointment terminated director
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 18, 2008 - Annual return with full member list
filed on: 18th, June 2008
| annual return
|
Free Download
(9 pages)
|
(288a) On September 21, 2007 New director appointed
filed on: 21st, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 21, 2007 New director appointed
filed on: 21st, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 5, 2007 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 5, 2007 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 5, 2007 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 5, 2007 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 5, 2007 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 5, 2007 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 5, 2007 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 5, 2007 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 5, 2007 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 5, 2007 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/06/07 from: 9 sauncey avenue harpenden hertfordshire AL5 4QQ
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/06/07 from: 9 sauncey avenue harpenden hertfordshire AL5 4QQ
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
(288a) On June 22, 2007 New secretary appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 22, 2007 Secretary resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 22, 2007 Director resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 22, 2007 Secretary resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 22, 2007 New secretary appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 22, 2007 Director resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(20 pages)
|