(AA) Dormant company accounts made up to December 31, 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ. Change occurred on September 7, 2017. Company's previous address: East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW.
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On October 2, 2012 new director was appointed.
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 2, 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 2, 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 2, 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On October 2, 2012 new director was appointed.
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on July 3, 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On February 14, 2012 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2012 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2012 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2012 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2012 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2012 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 13, 2011. Old Address: 1-4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on August 11, 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
(CH03) On April 17, 2011 secretary's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, February 2011
| resolution
|
Free Download
(37 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to April 3, 2009 - Annual return with full member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(7 pages)
|
(288b) On September 23, 2008 Appointment terminated secretary
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 23, 2008 Appointment terminated director
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 23, 2008 Secretary appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/09/2008 from millennium bridge house 2 lambeth hill london EC4V 4AJ
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to April 22, 2008 - Annual return with full member list
filed on: 22nd, April 2008
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 21st, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 21st, November 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, August 2007
| resolution
|
Free Download
(18 pages)
|
(88(2)R) Alloted 1000 shares on July 16, 2007. Value of each share 1 £, total number of shares: 1001.
filed on: 1st, August 2007
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1000 shares on July 16, 2007. Value of each share 1 £, total number of shares: 1001.
filed on: 1st, August 2007
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, August 2007
| resolution
|
Free Download
(18 pages)
|
(288a) On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 2, 2007 New secretary appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 2, 2007 New secretary appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 29, 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 29, 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 29, 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 29, 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 29, 2007 Secretary resigned
filed on: 29th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 29, 2007 Director resigned
filed on: 29th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 29, 2007 Director resigned
filed on: 29th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 29, 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 29, 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 29, 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 29, 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 29, 2007 Secretary resigned
filed on: 29th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(13 pages)
|