(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AP03) Appointment (date: February 6, 2022) of a secretary
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AP03) Appointment (date: November 30, 2020) of a secretary
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 27, 2020) of a secretary
filed on: 28th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 27, 2020) of a secretary
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 20, 2015: 3567977.00 GBP
capital
|
|
(AA) Small company accounts for the period up to September 30, 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 900 Holywell Hill St. Albans Hertfordshire AL1 1DT. Change occurred on March 3, 2015. Company's previous address: 1268a High Road Whetstone London N20 9HH.
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 15, 2014
filed on: 31st, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 15, 2014
filed on: 31st, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On December 15, 2014 new director was appointed.
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 15, 2014: 3567977.00 GBP
capital
|
|
(AA) Small company accounts for the period up to September 30, 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to September 30, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 31, 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 6, 2013: 3567977.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to September 30, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to September 30, 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 27, 2010: 3567977.00 GBP
filed on: 29th, November 2010
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to September 30, 2009
filed on: 6th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to August 10, 2009 - Annual return with full member list
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to September 12, 2008 - Annual return with full member list
filed on: 12th, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/01/08 from: 1268A high road whetstone london N20 9HH
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: 1268A high road whetstone london N20 9HH
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On October 24, 2007 New secretary appointed
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 24, 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On October 24, 2007 Secretary resigned;director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 24, 2007 Secretary resigned;director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 24, 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 24, 2007 New secretary appointed
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On October 24, 2007 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, October 2007
| resolution
|
Free Download
(11 pages)
|
(287) Registered office changed on 24/10/07 from: stevens & bolton solicitors the billings guildford surrey GU1 4YD
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/10/07 from: stevens & bolton solicitors the billings guildford surrey GU1 4YD
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, October 2007
| resolution
|
Free Download
(11 pages)
|
(288b) On October 24, 2007 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed cap 4 LIMITEDcertificate issued on 18/09/07
filed on: 18th, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cap 4 LIMITEDcertificate issued on 18/09/07
filed on: 18th, September 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2007
| incorporation
|
Free Download
(24 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2007
| incorporation
|
Free Download
(24 pages)
|