(CH03) On October 22, 2020 secretary's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CH03) On June 23, 2016 secretary's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(CH03) On June 23, 2016 secretary's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On June 23, 2016 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 10, 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to June 22, 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 8, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 13, 2014. Old Address: 4 Fenice Court Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to December 31, 2011 (was June 30, 2012).
filed on: 26th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, February 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 22, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 09/03/2009 from thp LIMITED 34-40 high street wanstead london E11 2RJ
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to August 14, 2008 - Annual return with full member list
filed on: 14th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 12, 2008 - Annual return with full member list
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/04/2008 from 31 sun street waltham abbey essex EN9 1ER
filed on: 24th, April 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 30th, October 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 30th, October 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to July 31, 2006 - Annual return with full member list
filed on: 31st, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to July 31, 2006 - Annual return with full member list
filed on: 31st, July 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 26th, June 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 26th, June 2006
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 3rd, April 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 3rd, April 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 03/04/06 from: c/o thp century house station way cheam surrey SM3 8SW
filed on: 3rd, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/04/06 from: c/o thp century house station way cheam surrey SM3 8SW
filed on: 3rd, April 2006
| address
|
Free Download
(1 page)
|
(288b) On September 20, 2005 Director resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 20, 2005 Secretary resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 20, 2005 Director resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 20, 2005 Secretary resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On September 7, 2005 New director appointed
filed on: 7th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 7, 2005 New secretary appointed
filed on: 7th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 7, 2005 New director appointed
filed on: 7th, September 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on August 22, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 7th, September 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on August 22, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 7th, September 2005
| capital
|
Free Download
(2 pages)
|
(288a) On September 7, 2005 New secretary appointed
filed on: 7th, September 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2005
| incorporation
|
Free Download
(15 pages)
|