(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 44B Terrace Road Walton on Thames KT12 2SD United Kingdom to 47 Sunbury Lane Walton-on-Thames KT12 2HX on December 6, 2021
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: January 21, 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(12 pages)
|
(AD02) Location of register of charges has been changed from 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans AL1 5HE at an unknown date
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 14 Walton Business Centre 44-46 Enterprise House Terrace Road Walton on Thames KT12 2SD United Kingdom to 44B Terrace Road Walton on Thames KT12 2SD on June 29, 2018
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On January 1, 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Sunbury Lane Walton on Thames Surrey KT12 2HX United Kingdom to Unit 14 Walton Business Centre 44-46 Enterprise House Terrace Road Walton on Thames KT12 2SD on June 26, 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Selsdon Way London E14 9GL to 47 Sunbury Lane Walton on Thames Surrey KT12 2HX on February 13, 2017
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 4, 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 11, 2016: 75.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 4, 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 4, 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 28, 2014: 75.00 GBP
capital
|
|
(SH01) Capital declared on January 5, 2012: 75.00 GBP
filed on: 27th, March 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 5, 2012: 75.00 GBP
filed on: 27th, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 4, 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 27, 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from January 31, 2012 to April 30, 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 11, 2012. Old Address: 128-129 Minories London EC3N 1PB United Kingdom
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 4, 2012 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 1, 2011 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On November 28, 2011 new director was appointed.
filed on: 28th, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On November 25, 2011 new director was appointed.
filed on: 25th, November 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2011
| incorporation
|
Free Download
(26 pages)
|