(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: May 6, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On May 9, 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 6, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 6, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 40C Kneesworth Street Royston Hertfordshire SG8 5AQ to Suite 1 43 Bedford Street London WC2E 9HA on May 9, 2022
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 4th, April 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 17, 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 13, 2015: 199500.00 GBP
capital
|
|
(AP01) On August 6, 2015 new director was appointed.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 12, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 6, 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 6, 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AP03) On August 6, 2015 - new secretary appointed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 11, 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 11, 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 11, 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 17, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Wimbushes Ragged Hall Lane Chriswell Green Hertfordshire AL2 3NW to 40C Kneesworth Street Royston Hertfordshire SG8 5AQ on November 5, 2014
filed on: 5th, November 2014
| address
|
Free Download
(2 pages)
|
(AP01) On September 11, 2014 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 17, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 17, 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 17, 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(6 pages)
|
(AP03) On July 28, 2011 - new secretary appointed
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 28, 2011
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) On July 28, 2011 new director was appointed.
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 28, 2011
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 17, 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 10, 2010. Old Address: 23 Cavendish Close London NW8 9JE
filed on: 10th, May 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 10th, May 2010
| accounts
|
Free Download
(6 pages)
|
(CH03) On October 17, 2009 secretary's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 17, 2009 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 17, 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 17, 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 18th, August 2009
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 13th, November 2008
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 09/09/08
filed on: 13th, November 2008
| capital
|
Free Download
(2 pages)
|
(363a) Annual return made up to November 11, 2008
filed on: 11th, November 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On November 13, 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 13, 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 13, 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 13, 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 13, 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 13, 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares on October 17, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 13th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on October 17, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 13th, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On November 12, 2007 New secretary appointed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 12, 2007 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 12, 2007 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 12, 2007 New secretary appointed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2007
| incorporation
|
Free Download
(16 pages)
|