(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: Wednesday 30th August 2023
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd December 2022.
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(17 pages)
|
(AP03) On Wednesday 11th May 2022 - new secretary appointed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 29th September 2021
filed on: 29th, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 29th, September 2021
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 29th, September 2021
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW England to Warner House 123 Castle Street Salisbury SP1 3TB on Wednesday 11th August 2021
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 4th, August 2021
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 20th May 2021.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CH01) On Thursday 30th April 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: Saturday 25th May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Harforde Court John Tate Road Hertford Herts SG13 7NW to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW on Monday 10th December 2018
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Wednesday 31st January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 16th November 2017.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 16th November 2017.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st November 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 16th November 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th July 2017.
filed on: 23rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 17th July 2017.
filed on: 23rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 13th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
(AD01) Registered office address changed from 13 13 Harforde Court John Tate Road Hertford SG13 7NW England to 13 Harforde Court John Tate Road Hertford Herts SG13 7NW on Thursday 7th May 2015
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW to 13 13 Harforde Court John Tate Road Hertford SG13 7NW on Tuesday 5th May 2015
filed on: 5th, May 2015
| address
|
Free Download
|
(TM01) Director appointment termination date: Wednesday 8th April 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|
(TM01) Director appointment termination date: Wednesday 8th April 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 23rd, April 2015
| capital
|
Free Download
|
(AD01) Registered office address changed from 13 Harforde Court John Tate Road Hertford SG13 7NW to East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW on Thursday 23rd April 2015
filed on: 23rd, April 2015
| address
|
Free Download
|
(TM01) Director appointment termination date: Wednesday 8th April 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, April 2015
| resolution
|
Free Download
|
(TM01) Director appointment termination date: Wednesday 8th April 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, June 2014
| capital
|
Free Download
(4 pages)
|
(CH01) On Monday 12th May 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 13th May 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 13th May 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Friday 16th May 2014
capital
|
|
(AA01) Previous accounting period shortened from Monday 31st March 2014 to Tuesday 31st December 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 3rd March 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 28th February 2014 from 30 Upper High Street Thame Oxfordshire OX9 3EZ England
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Sunday 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 25th, November 2013
| resolution
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, November 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 25th November 2013
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 13th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to Saturday 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 13th May 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 13th May 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to Wednesday 31st March 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 13th May 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 9th December 2009
filed on: 9th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st December 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st November 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st March 2010, originally was Monday 31st May 2010.
filed on: 26th, October 2009
| accounts
|
Free Download
(1 page)
|
(88(2)) Alloted 9999 shares from Monday 20th July 2009 to Monday 20th July 2009. Value of each share 1 gbp, total number of shares: 10000.
filed on: 4th, August 2009
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 4th August 2009 Director appointed
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 4th August 2009 Director appointed
filed on: 4th, August 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2009
| incorporation
|
Free Download
(10 pages)
|