(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th October 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th October 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th October 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th October 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 25th March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th October 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th February 2018
filed on: 15th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC09) Withdrawal of a person with significant control statement 31st October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th October 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th November 2015: 20000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th March 2015. New Address: The Counting House High Street Tring Herts HP23 5TE. Previous address: 58 Olive Road New Costessey Norwich Norfolk NR5 0AP
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th October 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th November 2014: 20000.00 GBP
capital
|
|
(AD01) Address change date: 30th October 2014. New Address: 58 Olive Road New Costessey Norwich Norfolk NR5 0AP. Previous address: 5 Posting House Tring Station Tring Hertfordshire HP23 5QS
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th October 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th October 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th October 2011 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th October 2010 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 14th January 2011
filed on: 14th, January 2011
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the 401 Centre 302 Regent Street London W1B 3HH on 28th May 2010
filed on: 28th, May 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th October 2009 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 6th November 2008 with shareholders record
filed on: 6th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2007
filed on: 29th, April 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 29th November 2007 with shareholders record
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 29th November 2007 with shareholders record
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 21st, July 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 21st, July 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 21st, July 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 21st, July 2007
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/07 to 30/06/07
filed on: 21st, July 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 21st, July 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 21st, July 2007
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/07 to 30/06/07
filed on: 21st, July 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, October 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 30th, October 2006
| incorporation
|
Free Download
(11 pages)
|