(TM01) Director's appointment was terminated on Wednesday 28th February 2024
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 31st July 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 31st January 2023
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address One Canada Square Canada Square London E14 5AA. Change occurred on Wednesday 29th July 2020. Company's previous address: Sutton Court Church Yard Tring HP23 5BB England.
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th November 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th July 2017.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Sutton Court Church Yard Tring HP23 5BB. Change occurred on Thursday 20th July 2017. Company's previous address: C/O Hjp Audley House North Bridge Road Berkhamsted Hertfordshire HP4 1EH.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st May 2017.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 30th June 2017. Originally it was Tuesday 28th February 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st May 2017.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 31st May 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st May 2017.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 31st May 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 29th May 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 27th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th May 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 28th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 5th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th May 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 23rd, March 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2011 to Monday 28th February 2011
filed on: 11th, March 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 23rd December 2010 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th August 2010
filed on: 15th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Tuesday 3rd August 2010 from C/O Harris & Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH
filed on: 3rd, August 2010
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 9th, June 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 18th December 2009 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
(CH03) On Friday 18th December 2009 secretary's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
(363a) Period up to Monday 7th September 2009 - Annual return with full member list
filed on: 7th, September 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 6th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 2nd September 2008 - Annual return with full member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Tuesday 2nd September 2008 Appointment terminated secretary
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 4th June 2008 Appointment terminated director
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 4th June 2008 Secretary appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/06/2008 from the red & white house 113 high street berkhamsted hertfordshire HP4 2DJ
filed on: 4th, June 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 3rd, June 2008
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to Wednesday 17th October 2007 - Annual return with full member list
filed on: 17th, October 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to Wednesday 17th October 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Period up to Wednesday 17th October 2007 - Annual return with full member list
filed on: 17th, October 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts made up to Saturday 31st March 2007
filed on: 21st, July 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts made up to Saturday 31st March 2007
filed on: 21st, July 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts made up to Friday 31st March 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts made up to Friday 31st March 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Monday 18th September 2006 - Annual return with full member list
filed on: 18th, September 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Monday 18th September 2006 - Annual return with full member list
filed on: 18th, September 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to Monday 18th September 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(225) Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 17th, November 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 17th, November 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 11/11/05 from: the red & white house 113 high street berkhamsted hertfordshire HP4 2DJ
filed on: 11th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/11/05 from: the red & white house 113 high street berkhamsted hertfordshire HP4 2DJ
filed on: 11th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/10/05 from: 11 murray street, camden london greater london NW1 9RE
filed on: 19th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/10/05 from: 11 murray street, camden london greater london NW1 9RE
filed on: 19th, October 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, August 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 24th, August 2005
| incorporation
|
Free Download
(17 pages)
|