(TM01) Director's appointment terminated on Wed, 11th Nov 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 11th Nov 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 1st Apr 2019 secretary's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Apr 2019 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2019 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ on Mon, 25th Sep 2017 to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 31st Mar 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 17th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Mar 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 24th Apr 2013. Old Address: C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Mar 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 1st Mar 2011 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Mar 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 29th Jun 2009 with complete member list
filed on: 29th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 29th, September 2008
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 9th, July 2008
| resolution
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 8th Jul 2008 with complete member list
filed on: 8th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 25th, January 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 31/08/07 from: treasure house 19/21 hatton garden london EC1N 8LF
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 31st Aug 2007 with complete member list
filed on: 31st, August 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 9th, February 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 19th Dec 2006 with complete member list
filed on: 19th, December 2006
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 27th, January 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Sat, 30th Jul 2005 with complete member list
filed on: 30th, July 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2004
filed on: 13th, January 2005
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 13th Jul 2004 with complete member list
filed on: 13th, July 2004
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2003
filed on: 29th, September 2003
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Sat, 28th Jun 2003 with complete member list
filed on: 28th, June 2003
| annual return
|
Free Download
(6 pages)
|
(288a) On Thu, 8th May 2003 New director appointed
filed on: 8th, May 2003
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 8th May 2003 Director resigned
filed on: 8th, May 2003
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 10th Apr 2003 New director appointed
filed on: 10th, April 2003
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 10th Apr 2003 New director appointed
filed on: 10th, April 2003
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Mon, 1st Jul 2002. Value of each share 1 £, total number of shares: 100.
filed on: 14th, October 2002
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/03 to 31/03/03
filed on: 10th, October 2002
| accounts
|
Free Download
(1 page)
|
(288a) On Fri, 28th Jun 2002 New director appointed
filed on: 28th, June 2002
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 28th Jun 2002 New secretary appointed
filed on: 28th, June 2002
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 28th Jun 2002 Secretary resigned
filed on: 28th, June 2002
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 28th Jun 2002 Director resigned
filed on: 28th, June 2002
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2002
| incorporation
|
Free Download
(19 pages)
|