(AA) Full accounts for the period ending 30th September 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 26th March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 26th March 2021 - the day director's appointment was terminated
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st April 2021. New Address: Unit 3 Mallow Park Welwyn Garden City AL7 1GX. Previous address: 25 Camperdown Street London E1 8DZ England
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(TM02) 26th March 2021 - the day secretary's appointment was terminated
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) 26th March 2021 - the day director's appointment was terminated
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) 26th March 2021 - the day director's appointment was terminated
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th September 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 30th September 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending 30th September 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: 7th June 2018. New Address: 25 Camperdown Street London E1 8DZ. Previous address: 55 High Street Hoddesdon Herts EN11 8TQ
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Medium company accounts made up to 30th September 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(19 pages)
|
(AA01) Accounting reference date changed from 31st March 2016 to 30th September 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 31st August 2016 - the day secretary's appointment was terminated
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 31st August 2016 - the day secretary's appointment was terminated
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 22nd December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to 7th June 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th July 2015: 154.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 7th June 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(19 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(24 pages)
|
(CH03) On 19th October 2012 secretary's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th October 2012 director's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th June 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 7th June 2011 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) 8th July 2011 - the day secretary's appointment was terminated
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ on 8th July 2011
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 8th July 2011
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(12 pages)
|
(CH04) Secretary's details changed on 6th June 2010
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th June 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 7th June 2010
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th March 2010: 154.00 GBP
filed on: 7th, April 2010
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 4 Rivers House, Fentiman Walk Hertford Herts SG14 1DB on 15th January 2010
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, July 2009
| resolution
|
Free Download
(1 page)
|
(122) S-div
filed on: 27th, July 2009
| capital
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, July 2009
| incorporation
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2008
filed on: 25th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 10th June 2009 with shareholders record
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(123) Nc inc already adjusted 08/12/08
filed on: 23rd, December 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution, Resolution of allotment of securities
filed on: 23rd, December 2008
| resolution
|
Free Download
(1 page)
|
(363a) Annual return up to 2nd July 2008 with shareholders record
filed on: 2nd, July 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, May 2008
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 7th June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 7th June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 21st July 2007 Director resigned
filed on: 21st, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 21st July 2007 New director appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 21st July 2007 New director appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 21st July 2007 Director resigned
filed on: 21st, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(15 pages)
|