(AD01) New registered office address 608 Jubilee Road Letchworth Garden City SG6 1NE. Change occurred on December 1, 2023. Company's previous address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom.
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 1, 2023) of a secretary
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 1, 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 30, 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On June 26, 2023 new director was appointed.
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 20, 2023 new director was appointed.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on September 20, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on April 13, 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AP04) Appointment (date: January 1, 2021) of a secretary
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 1, 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 94 Park Lane Croydon Surrey CR0 1JB. Change occurred on February 4, 2021. Company's previous address: Portmill House, Portmill Lane Hitchin SG5 1DJ England.
filed on: 4th, February 2021
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 10, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 10, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 10, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: February 20, 2018) of a secretary
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 5, 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Portmill House, Portmill Lane Hitchin SG5 1DJ. Change occurred on March 27, 2017. Company's previous address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 6, 2017
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 4, 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 2, 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 19, 2016: 3201.00 GBP
capital
|
|
(CH01) On April 26, 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 26, 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 13, 2015
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB. Change occurred on August 21, 2015. Company's previous address: Flat 27 Cadwell Green Cadwell Lane Hitchin Hertfordshire SG4 0AE.
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On May 20, 2014 new director was appointed.
filed on: 20th, May 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on May 20, 2014
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 20, 2014. Old Address: 7 Cadwell Green Cadwell Lane Hitchin Herts SG4 0AE
filed on: 20th, May 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 20, 2014
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on May 2, 2014: 3201.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(9 pages)
|
(AP03) Appointment (date: January 9, 2012) of a secretary
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 9, 2012. Old Address: Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW
filed on: 9th, January 2012
| address
|
Free Download
(2 pages)
|
(AP01) On December 8, 2011 new director was appointed.
filed on: 8th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 7, 2011
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On October 7, 2011 new director was appointed.
filed on: 7th, October 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 7, 2011
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on April 13, 2011
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 13th, September 2009
| accounts
|
Free Download
(10 pages)
|
(288b) On July 7, 2009 Appointment terminated secretary
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 3, 2009 Secretary appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 01/06/09
filed on: 16th, June 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 16th, June 2009
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, June 2009
| resolution
|
Free Download
(2 pages)
|
(363a) Period up to April 9, 2009 - Annual return with full member list
filed on: 9th, April 2009
| annual return
|
Free Download
(14 pages)
|
(363a) Period up to April 10, 2008 - Annual return with full member list
filed on: 10th, April 2008
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2007
filed on: 25th, March 2008
| accounts
|
Free Download
(11 pages)
|
(225) Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 21st, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 21st, June 2007
| accounts
|
Free Download
(1 page)
|
(288b) On April 21, 2007 Secretary resigned
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 21, 2007 Secretary resigned
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(18 pages)
|