(AA) Group of companies' report and financial statements (accounts) made up to Thu, 29th Dec 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Jun 2016
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 30th Dec 2021
filed on: 27th, February 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 19th Apr 2022. New Address: 5th Floor Watson House, 54-60 Baker Street, London W1U 7BU. Previous address: Forest House Hatfield Oak Hotel Roehyde Way Hatfield Hertfordshire AL10 9AF
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Fri, 1st Jan 2021
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 31st Dec 2020 - the day secretary's appointment was terminated
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 26th Dec 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(33 pages)
|
(CH01) On Thu, 10th Dec 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 30th Nov 2020 - the day director's appointment was terminated
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, November 2019
| capital
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 27th Dec 2018
filed on: 26th, November 2019
| accounts
|
Free Download
(33 pages)
|
(SH01) Capital declared on Tue, 6th Aug 2013: 789.50 GBP
filed on: 20th, November 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 28th Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jun 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 29th Dec 2016
filed on: 9th, November 2017
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to Tue, 14th Jun 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 22nd Jun 2016: 789.50 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 1st Jan 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Sun, 14th Jun 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 2nd Jan 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Sat, 14th Jun 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 19th Jun 2014: 789.50 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 27th Dec 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Fri, 14th Jun 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) On Tue, 21st May 2013 new director was appointed.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 29th Dec 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Thu, 14th Jun 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Thu, 14th Jun 2012 - the day director's appointment was terminated
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 14th Jun 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(17 pages)
|
(AD01) Company moved to new address on Tue, 1st Feb 2011. Old Address: Southover 6 Crayton Road Ampthill Bedfordshire MK45 2JL England
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 1st Feb 2011. Old Address: Forest House Hatfield Oak Hotel Roehyde Way Hatfield Hertfordshire AL10 9AF England
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 14th Jun 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(17 pages)
|
(AP01) On Mon, 21st Dec 2009 new director was appointed.
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 25th, August 2009
| resolution
|
Free Download
(28 pages)
|
(363a) Annual return up to Wed, 29th Jul 2009 with shareholders record
filed on: 29th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 1st, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 17th Jul 2008 with shareholders record
filed on: 17th, July 2008
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/2008 from southover 6 crayton road ampthill bedfordshire MK45 2JL england
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/07/2008 from temple house 20 holywell row london EC2A 4XH
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On Mon, 30th Jul 2007 New secretary appointed
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 30th Jul 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 30th Jul 2007 New secretary appointed
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 30th Jul 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(19 pages)
|