(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 24th, April 2023
| accounts
|
Free Download
(7 pages)
|
(SH01) 1400.00 GBP is the capital in company's statement on 2020/08/01
filed on: 5th, January 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 14th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 9th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 15-17 Gentlemens Field 12 West Street Ware Hertfordshire SG12 0EF United Kingdom on 2020/10/07 to 15-17 Gentlemens Field Westmill Road Ware SG12 0EF
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/10/13
filed on: 13th, October 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2nd Floor 15 the Broadway Hatfield Herts AL9 5HZ England on 2019/08/01 to 15-17 Gentlemens Field 12 West Street Ware Hertfordshire SG12 0EF
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2018/07/05 secretary's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 3rd, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 26th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 15-17 Gentleman's Field 12 West Street Ware Herts SG12 0EF United Kingdom on 2018/01/18 to 2nd Floor 15 the Broadway Hatfield Herts AL9 5HZ
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Parker Court Ware Herts SG12 7BN United Kingdom on 2017/10/25 to 15-17 Gentleman's Field 12 West Street Ware Herts SG12 0EF
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/10/25 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017/10/25 secretary's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/10/25 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Parker Court Ware Herts SG12 7BN United Kingdom on 2017/10/25 to 6 Parker Court Ware Herts SG12 7BN
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 - 17 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 2017/10/25 to 6 Parker Court Ware Herts SG12 7BN
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from High Oak House Collett Road Ware Hertfordshire SG12 7LY on 2015/09/25 to 15 - 17 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/26
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on 2015/09/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/26
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on 2014/08/01
capital
|
|
(CH01) On 2009/11/12 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/26
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2013/05/31
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 2013/05/31, company appointed a new person to the position of a secretary
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 7th, May 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) 3155.00 GBP is the capital in company's statement on 2009/07/01
filed on: 15th, October 2012
| capital
|
Free Download
(2 pages)
|
(SH01) 1244.00 GBP is the capital in company's statement on 2008/07/01
filed on: 15th, October 2012
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/02
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 1st, May 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) 2200.00 GBP is the capital in company's statement on 2010/07/03
filed on: 29th, July 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/02
filed on: 29th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/08/01 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 27th, July 2011
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2010/01/01 secretary's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/02
filed on: 2nd, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 29th, April 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2010/04/14 from High Oak House Collett Road Ware Herts SG12 7LY
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/03/29 from Unit 45 Hillgrove Business Park Nazeing Road Nazeing Essex EN9 2HB
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
(288b) On 2009/07/27 Appointment terminated secretary
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/07/27 with complete member list
filed on: 27th, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 27/07/2009 from B5 the maltings roydon road stanstead abbotts hertfordshire SG12 8UU
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/07/27 Secretary appointed
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/04/2009 from belfry house, bell lane hertford hertfordshire SG14 1BP
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/07/31
filed on: 2nd, April 2009
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, March 2009
| resolution
|
Free Download
(18 pages)
|
(123) Nc inc already adjusted 01/01/08
filed on: 18th, March 2009
| capital
|
Free Download
(1 page)
|
(288a) On 2008/07/24 Secretary appointed
filed on: 24th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/07/23 Appointment terminated secretary
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 2008/07/21 with complete member list
filed on: 21st, July 2008
| annual return
|
Free Download
(6 pages)
|
(288b) On 2008/01/14 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/14 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/01/14 New director appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/14 New director appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/07/19 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/19 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/07/19 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/07/19 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/19 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/07/19 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/19 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/07/19 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, July 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2007
| incorporation
|
Free Download
(16 pages)
|