(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On Mon, 10th Aug 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 1C, 1 Watchmoor Road Watchmoor Industrial Units 1 Watchmoor Park Camberley Surrey GU15 3AQ England on Wed, 11th Sep 2019 to Unit 1C 1 Watchmoor Road Watchmore Industrial Units, Watchmore Park Camberley Surrey GU15 3AQ
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1C, 1 Watchmoor Road, Unit 1C, Watchmoor Industrialunits, 1Watchmoor Park Camberley Surrey GU15 3AQ England on Wed, 4th Sep 2019 to Unit 1C, 1 Watchmoor Road Watchmoor Industrial Units 1 Watchmoor Park Camberley Surrey GU15 3AQ
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Victoria Square, St Albans, Hertfordshire 4 Victoria Street St. Albans AL1 3TF England on Sun, 2nd Jun 2019 to Unit 1C, 1 Watchmoor Road, Unit 1C, Watchmoor Industrialunits, 1Watchmoor Park Camberley Surrey GU15 3AQ
filed on: 2nd, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) On Wed, 1st Feb 2017 new director was appointed.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Kingston Smith Llp 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ on Mon, 3rd Oct 2016 to 4 Victoria Square, St Albans, Hertfordshire 4 Victoria Street St. Albans AL1 3TF
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Jul 2015: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Lawrence Stephens 50 Farringdon Road London EC1M 3HE on Tue, 20th Jan 2015 to C/O Kingston Smith Llp 105 St. Peters Street St. Albans Hertfordshire AL1 3EJ
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Jun 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 16th Sep 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Jul 2013
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 15th Sep 2012 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Jul 2013
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 15th Jul 2013
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Jun 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 8th Feb 2013
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 8th Feb 2013. Old Address: Beaumont House 47 Mount Pleasant London WC1X 0AE
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Jun 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On Tue, 24th Jul 2012 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jun 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 25th May 2011: 1000.00 GBP
filed on: 8th, June 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sun, 27th Jun 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 27th Jun 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 27th Jun 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Jun 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sun, 27th Jun 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Wed, 15th Jul 2009 with complete member list
filed on: 15th, July 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/06/2008 to 31/12/2008
filed on: 11th, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 7th Jul 2008 with complete member list
filed on: 7th, July 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(12 pages)
|
(288b) On Tue, 9th Oct 2007 Director resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 9th Oct 2007 Director resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 2nd Aug 2007 with complete member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Thu, 2nd Aug 2007 with complete member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Tue, 1st Aug 2006 New director appointed
filed on: 1st, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 1st Aug 2006 New director appointed
filed on: 1st, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 1st Aug 2006 New director appointed
filed on: 1st, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 1st Aug 2006 New director appointed
filed on: 1st, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 17th Jul 2006 Secretary resigned
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 17th Jul 2006 Director resigned
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Jul 2006 New secretary appointed
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 17th Jul 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 17th Jul 2006 New secretary appointed
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 17th Jul 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 17th Jul 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 17th Jul 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 17th Jul 2006 Secretary resigned
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 17th Jul 2006 Director resigned
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2006
| incorporation
|
Free Download
(13 pages)
|