(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 12th, September 2023
| accounts
|
Free Download
(32 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, August 2022
| accounts
|
Free Download
(34 pages)
|
(AD02) Single Alternative Inspection Location changed from Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF England at an unknown date to 6 Stirling Park Laker Road Rochester Kent ME1 3QR
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 29th Apr 2022 to Thu, 31st Mar 2022
filed on: 6th, January 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 068088640001, created on Fri, 17th Sep 2021
filed on: 20th, September 2021
| mortgage
|
Free Download
(31 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Apr 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(1 page)
|
(AP03) On Tue, 11th May 2021, company appointed a new person to the position of a secretary
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Apr 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Apr 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th Apr 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 11 Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ England on Wed, 5th May 2021 to 6 Stirling Park Laker Road Rochester Kent ME1 3QR
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, August 2019
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, August 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 10th Sep 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Sep 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Technologies House 60 Manton Road Hitchin Hertfordshire SG4 9NP on Tue, 20th Mar 2018 to Unit 11 Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD03) Registered inspection location new location: Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Feb 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 3rd Feb 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Feb 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Feb 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Feb 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 3rd Feb 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 19th Mar 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Feb 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Feb 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 2nd Feb 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 17th Feb 2012
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return up to Thu, 3rd Feb 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 31st Dec 2009: 2.00 GBP
filed on: 17th, March 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Feb 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(14 pages)
|
(225) Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 27th, April 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Fri, 13th Feb 2009 Appointment terminated director
filed on: 13th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 13th Feb 2009 Secretary appointed
filed on: 13th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/02/2009 from 70 westbourne road london N7 8AB united kingdom
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On Fri, 13th Feb 2009 Director appointed
filed on: 13th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/02/2009 from lower ground signet house 49-51 farringdon road london EC1M 3JP
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On Wed, 4th Feb 2009 Appointment terminated director
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 4th Feb 2009 Appointment terminated secretary
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 4th Feb 2009 Director appointed
filed on: 4th, February 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(16 pages)
|