(AA) Accounts for a micro company for the period ending on Sunday 31st March 2024
filed on: 1st, April 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 10th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lines House No 78 High Street Stevenage SG1 3DW England to Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on Monday 11th April 2022
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 3rd, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 6th, April 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 11th February 2019
filed on: 11th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Sunday 10th February 2019.
filed on: 10th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 10th February 2019
filed on: 10th, February 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 13th June 2018
filed on: 13th, June 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 23rd May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd May 2017.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 23rd May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 Lodore Gardens Kingsbury London NW9 0DR to Lines House No 78 High Street Stevenage SG1 3DW on Tuesday 23rd May 2017
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 5th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 2nd February 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 2nd February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 2nd February 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 2nd February 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st March 2011.
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 2nd February 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 13th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 2nd February 2010 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 17th February 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Monday 16th March 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 7th, July 2008
| accounts
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/02/08 from: 224 church lane london NW9 8SN
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 4th February 2008
filed on: 4th, February 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/02/08 from: 224 church lane london NW9 8SN
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 4th February 2008
filed on: 4th, February 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/08 to 31/03/08
filed on: 4th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/08 to 31/03/08
filed on: 4th, November 2007
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 6th September 2007 New secretary appointed
filed on: 6th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 6th September 2007 New secretary appointed
filed on: 6th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 6th September 2007 New director appointed
filed on: 6th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 6th September 2007 New director appointed
filed on: 6th, September 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Sunday 12th August 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Sunday 12th August 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, September 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Monday 30th July 2007 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 30th July 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 30th July 2007 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 30th July 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 30th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 30th, July 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2007
filed on: 29th, March 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2007
filed on: 29th, March 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 21st February 2007
filed on: 21st, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 21st February 2007
filed on: 21st, February 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2006
| incorporation
|
Free Download
(13 pages)
|