(AP01) On June 7, 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, February 2023
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 20th, February 2023
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 3, 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 30, 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, November 2022
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, November 2022
| resolution
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, October 2022
| incorporation
|
Free Download
(27 pages)
|
(AP01) On October 25, 2022 new director was appointed.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on March 29, 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(20 pages)
|
(AP01) On August 31, 2021 new director was appointed.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 19, 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 26, 2021
filed on: 27th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Hb Accountants Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB. Change occurred on November 24, 2020. Company's previous address: Plumpton House Plumpton Road Hoddesdon EN11 0LB England.
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Plumpton House Plumpton Road Hoddesdon EN11 0LB. Change occurred on November 11, 2020. Company's previous address: C/O H B Accountants Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 29, 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 17, 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(17 pages)
|
(AP01) On August 17, 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On August 17, 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 28, 2020 new director was appointed.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 28, 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 26, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, May 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 30th, April 2020
| incorporation
|
Free Download
(25 pages)
|
(AP01) On February 25, 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 25, 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 18, 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 29, 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on June 30, 2019
filed on: 14th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On June 12, 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 16, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 15, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS. Change occurred on July 23, 2018. Company's previous address: Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP United Kingdom.
filed on: 23rd, July 2018
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 24, 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On May 22, 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 24, 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 9, 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2017
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 18, 2017
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) On November 7, 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On November 7, 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On November 7, 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 7, 2017
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on October 18, 2016
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 18, 2016 new director was appointed.
filed on: 16th, November 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 18, 2016
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 22, 2015
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On September 27, 2012 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(11 pages)
|
(TM02) Termination of appointment as a secretary on September 28, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP. Change occurred on September 28, 2015. Company's previous address: 5 New Street Square London EC4A 3TW.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to July 18, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(9 pages)
|
(CH04) Secretary's name changed on July 18, 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On August 11, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 30, 2014
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 30, 2014 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 30, 2014
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 30, 2014 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 31, 2013
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to July 18, 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return, no members record, drawn up to July 18, 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(10 pages)
|
(CH01) On January 24, 2013 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 18, 2013 new director was appointed.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(12 pages)
|
(CH01) On October 7, 2010 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 13, 2012
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to July 18, 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return, no members record, drawn up to July 18, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on August 22, 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(11 pages)
|
(AP01) On October 19, 2010 new director was appointed.
filed on: 19th, October 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to July 18, 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(20 pages)
|
(AP01) On August 23, 2010 new director was appointed.
filed on: 23rd, August 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to August 17, 2009 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 8th, May 2009
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
filed on: 24th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to August 1, 2008 - Annual return with full member list
filed on: 1st, August 2008
| annual return
|
Free Download
(7 pages)
|
(288b) On July 29, 2008 Appointment terminated director
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On July 29, 2008 Appointment terminated director
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 13, 2008 Director appointed
filed on: 13th, May 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2007
| incorporation
|
Free Download
(41 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2007
| incorporation
|
Free Download
(41 pages)
|