(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, February 2018
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 20th, February 2018
| incorporation
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Fri, 15th Dec 2017 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Dec 2017 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 8th May 2017 secretary's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 8th May 2017. New Address: Unit 9 Cedar Court Parkway Porters Wood St Albans Herts AL3 6PA. Previous address: Suite 3 Verulam Business Centre 224 London Road St. Albans Hertfordshire AL1 1JB
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 8th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jul 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 15th Jul 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 7th Jul 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 1st May 2014 new director was appointed.
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) Director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 7th Jul 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 27th Sep 2013: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 7th Jul 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 28th May 2012. Old Address: Suite 53 Unit 1 Verulam Business Centre 224 London Road St Albans Hertfordshire AL1 1JB
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 17th Apr 2012. Old Address: Spectrum House, Dunstable Road Redbourne Hertfordshire AL3 7PR
filed on: 17th, April 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 7th Jul 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 7th Jul 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 7th Jul 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 12th Aug 2009 with shareholders record
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Thu, 24th Jul 2008 with shareholders record
filed on: 24th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 21st, April 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Thu, 9th Aug 2007 with shareholders record
filed on: 9th, August 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/08/07 from: 41 upper culver road st. Albans AL1 4EE
filed on: 9th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/08/07 from: 41 upper culver road st. Albans AL1 4EE
filed on: 9th, August 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 9th Aug 2007 with shareholders record
filed on: 9th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 10th Aug 2006 Director resigned
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 10th Aug 2006 Director resigned
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2006
| incorporation
|
Free Download
(17 pages)
|
(288b) On Fri, 7th Jul 2006 Secretary resigned
filed on: 7th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 7th Jul 2006 Secretary resigned
filed on: 7th, July 2006
| officers
|
Free Download
(1 page)
|