(CH01) On 17th August 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 31st August 2023: 60.00 GBP
filed on: 25th, September 2023
| capital
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 25th, September 2023
| capital
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 31st August 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st August 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT England on 25th August 2023 to St James House 9-15 st James Road Surbiton Surrey KT6 4QH
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 22nd June 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Lukes Lea Marsworth Tring Hertfordshire HP23 4NH on 2nd July 2018 to Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 14th December 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th December 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 20th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st August 2014 to 31st December 2013
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 56 Vicarage Road Marsworth Tring Hertfordshire HP23 4LT on 24th March 2015 to 21 Lukes Lea Marsworth Tring Hertfordshire HP23 4NH
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th November 2014: 100.00 GBP
capital
|
|
(AD04) Location of company register(s) has been changed to 56 Vicarage Road Marsworth Tring Hertfordshire HP23 4LT at an unknown date
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th January 2014: 100.00 GBP
filed on: 10th, February 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 7th February 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(7 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st December 2012 to 31st August 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(1 page)
|
(AP03) On 12th March 2013, company appointed a new person to the position of a secretary
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 100-102 Port Vale Hertford SG14 3AF United Kingdom on 12th March 2013
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Highway House Rectory Road Great Haseley Oxon OX44 7JG United Kingdom on 17th January 2012
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2nd May 2011
filed on: 2nd, May 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2011 to 31st December 2011
filed on: 25th, October 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, September 2010
| incorporation
|
Free Download
(23 pages)
|