(TM01) Director appointment termination date: July 13, 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On January 10, 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on December 7, 2016: 2.00 GBP
filed on: 12th, January 2017
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 16 Mimram Road Hertford SG14 1NN to Units 2-3 Alders Court Watchmead Welwyn Garden City AL7 1LT on January 9, 2017
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 6, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 14, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 6, 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 18, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 6, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 9, 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 6, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 20, 2012
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 20, 2012. Old Address: 4 Mimram Road Hertford Herts SG14 1NN United Kingdom
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 6, 2011 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 6, 2010 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 6, 2009 with full list of members
filed on: 9th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 15, 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 8, 2010. Old Address: 4 Mimram Road Hertford Hertfordshire SG14 1NN
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On December 15, 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 29, 2009. Old Address: Unit 12 Dicker Mill Industrial Estate Marshgate Drive Hertford Herts SG13 7AE
filed on: 29th, December 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 17, 2008
filed on: 17th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 25th, September 2008
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 13th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 14, 2008
filed on: 14th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 14, 2008
filed on: 14th, February 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/12/07 from: unit 14 dicker mill ind estate marshgate drive hertford herts SG13 7AE
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/07 from: unit 14 dicker mill ind estate marshgate drive hertford herts SG13 7AE
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On September 17, 2007 New director appointed
filed on: 17th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 17, 2007 New director appointed
filed on: 17th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 6, 2007 Director resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 6, 2007 Director resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 6, 2007 Secretary resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 6, 2007 New secretary appointed;new director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 6, 2007 New secretary appointed;new director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 6, 2007 New director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 6, 2007 New director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 6, 2007 Secretary resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed close parent LIMITEDcertificate issued on 24/01/07
filed on: 24th, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed close parent LIMITEDcertificate issued on 24/01/07
filed on: 24th, January 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(14 pages)
|