(TM01) Director's appointment terminated on Sun, 1st Oct 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Mar 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 19th Apr 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Taggs Boatyard 44 Summer Road Thames Ditton Surrey KT7 0QQ on Wed, 30th Sep 2015 to 201 Thames Side 201 Thames Side Laleham Staines Middlesex TW18 2JN
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Mar 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Mar 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 23rd May 2014: 100.00 GBP
capital
|
|
(CH01) On Sun, 1st Sep 2013 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Sep 2013 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 3rd Sep 2013. Old Address: 47 Thistledene Thames Ditton Surrey KT7 0YH United Kingdom
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Mar 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Thu, 31st Mar 2011
filed on: 11th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Sat, 31st Mar 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Mar 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Fri, 3rd Jun 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Mar 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 3rd Jun 2011. Old Address: 60 Borough High Street London SE1 1XF United Kingdom
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 6th Apr 2011
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 4th Apr 2011. Old Address: 2 Holywell Hill St. Albans Hertfordshire AL1 1BZ United Kingdom
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Mar 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 19th Jan 2010 - 100.00 GBP
filed on: 19th, January 2010
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 19th, January 2010
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 12th, January 2010
| resolution
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 15th Dec 2009. Old Address: 34a Market Place St Albans Hertfordshire AL3 5DG
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 15th Dec 2009
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 29th Apr 2009 with complete member list
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On Fri, 30th Jan 2009 Appointment terminated director
filed on: 30th, January 2009
| officers
|
Free Download
(1 page)
|
(SA) Affairs statement
filed on: 5th, September 2008
| miscellaneous
|
Free Download
(8 pages)
|
(288a) On Fri, 5th Sep 2008 Director appointed
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(122) S-div
filed on: 6th, May 2008
| capital
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 26th Mar 2008 with complete member list
filed on: 26th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 19/12/07 from: suite 5, town hall chambers 35 market place, st albans hertfordshire AL3 5DL
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/12/07 from: suite 5, town hall chambers 35 market place, st albans hertfordshire AL3 5DL
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/05/07 from: 22 smithfield road norwich norfolk NR1 2HN
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/05/07 from: 22 smithfield road norwich norfolk NR1 2HN
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 10th Apr 2007 with complete member list
filed on: 10th, April 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 10th Apr 2007 with complete member list
filed on: 10th, April 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 6th Jan 2007 New director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sat, 6th Jan 2007 New director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 9th Jun 2006 New director appointed
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 9th Jun 2006 New director appointed
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on Wed, 22nd Mar 2006. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on Wed, 22nd Mar 2006. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2006
| incorporation
|
Free Download
(9 pages)
|