(AP01) On March 26, 2024 new director was appointed.
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(11 pages)
|
(AP03) Appointment (date: May 5, 2023) of a secretary
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 5, 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On March 22, 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD. Change occurred on October 31, 2021. Company's previous address: Thames House Cores End Road Bourne End SL8 5AS England.
filed on: 31st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, September 2019
| resolution
|
Free Download
(26 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Thames House Cores End Road Bourne End SL8 5AS. Change occurred on December 6, 2017. Company's previous address: Hamilton House 25 High Street Rickmansworth Herts WD3 1ET United Kingdom.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Hamilton House 25 High Street Rickmansworth Herts WD3 1ET. Change occurred on September 10, 2015. Company's previous address: Audit House 260 Field End Road Eastcote Middx HA4 9LT.
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 11, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, September 2013
| resolution
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, September 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On January 4, 2011 secretary's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 4, 2011 director's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(14 pages)
|
(287) Registered office changed on 09/09/2009 from 132-134 college road harrow middlesex HA1 1BQ
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 1, 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 7th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 19, 2008 - Annual return with full member list
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 3, 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 3, 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(2 pages)
|
(122) Conve 10/05/07
filed on: 1st, June 2007
| capital
|
Free Download
(2 pages)
|
(122) Conve 10/05/07
filed on: 1st, June 2007
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 24th, January 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 24th, January 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to April 5, 2006 - Annual return with full member list
filed on: 5th, April 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to April 5, 2006 - Annual return with full member list
filed on: 5th, April 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On April 13, 2005 New secretary appointed
filed on: 13th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On April 13, 2005 New secretary appointed
filed on: 13th, April 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on March 18, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, April 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on March 18, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, April 2005
| capital
|
Free Download
(2 pages)
|
(288a) On April 8, 2005 New director appointed
filed on: 8th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On April 8, 2005 New director appointed
filed on: 8th, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On March 31, 2005 Director resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 31, 2005 Director resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 31, 2005 Secretary resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 31, 2005 Secretary resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2005
| incorporation
|
Free Download
(19 pages)
|