(AA) Full accounts for the period ending 2023/03/31
filed on: 5th, December 2023
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(20 pages)
|
(TM01) 2022/03/30 - the day director's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2021/09/01 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/12/07. New Address: 133 -137 Scudamore Road Leicester LE3 1UQ. Previous address: Stamford House Primett Road Stevenage SG1 3EE
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) 2021/09/22 - the day director's appointment was terminated
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/05/07 - the day director's appointment was terminated
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2021/03/31. Originally it was 2020/09/30
filed on: 16th, November 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/08/21.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/08/21.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/08/21.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/08/21.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/08/21.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2020/08/21
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/08/21 - the day director's appointment was terminated
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/07/15 - the day director's appointment was terminated
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2019/07/25 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/07/25 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/09/30. Originally it was 2019/03/31
filed on: 18th, March 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/16.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, July 2018
| accounts
|
Free Download
(11 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 12th, July 2018
| miscellaneous
|
Free Download
(1 page)
|
(CH01) On 2018/04/09 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/09.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 23rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, July 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/01/08 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/12/02 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/12/02. New Address: Stamford House Primett Road Stevenage SG1 3EE. Previous address: Third Floor 111, Charterhouse Street London EC1M 6AW
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/01/08 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
(TM02) 2014/03/13 - the day secretary's appointment was terminated
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/03/13 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/13.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/03/12 - the day director's appointment was terminated
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/03/12 - the day director's appointment was terminated
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/01/08 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/31
capital
|
|
(CH01) On 2014/01/09 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/01/08 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 8th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/01/08 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2011/09/26.
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/01/08 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2011/01/07 secretary's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011/01/07 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/01/07 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/01/08 with full list of members
filed on: 29th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/01/07 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 10th, November 2009
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2009/11/06 from Torrington House, 47 Holywell Hill, St Albans Herts AL1 1HD
filed on: 6th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 12th, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/01/16 with shareholders record
filed on: 16th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009/01/15 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/2009 to 31/10/2008
filed on: 20th, August 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/14 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/14 Secretary resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/14 Secretary resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from 2008/01/08 to 2008/01/08. Value of each share 1.00 £, total number of shares: 100.
filed on: 14th, January 2008
| capital
|
Free Download
(1 page)
|
(288b) On 2008/01/14 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from 2008/01/08 to 2008/01/08. Value of each share 1.00 £, total number of shares: 100.
filed on: 14th, January 2008
| capital
|
Free Download
(1 page)
|
(288a) On 2008/01/11 New secretary appointed;new director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/01/11 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/01/11 New secretary appointed;new director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/01/11 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, January 2008
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2008
| incorporation
|
Free Download
(20 pages)
|