(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 18th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2023-06-06 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 13th, September 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 2022-05-31
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-05-31 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2021-03-26 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(12 pages)
|
(TM02) Secretary appointment termination on 2019-10-01
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 18th, October 2019
| resolution
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2019-10-01
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-10-01
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 19th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2018-07-03
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 4th, May 2018
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2018-01-01
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, April 2017
| accounts
|
Free Download
(14 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2016-10-27: 30000.00 GBP
filed on: 3rd, January 2017
| capital
|
Free Download
(6 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2016-04-01: 33182.00 GBP
filed on: 3rd, January 2017
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 3rd, January 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2016-08-01: 31818.00 GBP
filed on: 3rd, January 2017
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 21st, September 2016
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 21st, September 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2015-12-01: 34546.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 17th, May 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, May 2016
| accounts
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 29th, April 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2015-09-01: 38636.00 GBP
filed on: 29th, April 2016
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-04 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2015-09-30
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares, Resolution of adoption of Articles of Association
filed on: 22nd, December 2015
| resolution
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2015-11-20
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 15th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-01-04 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-01-15: 50000.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2013-12-31
filed on: 10th, April 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2014-01-04 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 11th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-01-04 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2011-12-31
filed on: 28th, February 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2012-01-04 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 11th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-01-04 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 28th, September 2010
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2010-01-04: 50000.00 GBP
filed on: 28th, September 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ on 2010-08-20
filed on: 20th, August 2010
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Onslow Gardens South Woodford London E18 1ND United Kingdom on 2010-05-20
filed on: 20th, May 2010
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2011-01-31 to 2010-12-31
filed on: 20th, May 2010
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed horizon print finishing equipment LIMITEDcertificate issued on 02/02/10
filed on: 2nd, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-01-21
change of name
|
|
(CONNOT) Change of name notice
filed on: 2nd, February 2010
| change of name
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, January 2010
| incorporation
|
Free Download
(36 pages)
|