(AD01) New registered office address 264 Banbury Road Oxford OX2 7DY. Change occurred on 2022-11-04. Company's previous address: 81 Barton Way Barton Way Borehamwood Hertfordshire WD6 1PQ.
filed on: 4th, November 2022
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-10-11
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-11
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-03-31
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-03-31
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-03-23
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-07-05 director's details were changed
filed on: 20th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-23
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-03-23
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-23
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-07-07
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-04: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-25
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-23
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 81 Barton Way Barton Way Borehamwood Hertfordshire WD6 1PQ. Change occurred on 2015-03-18. Company's previous address: The Stansted Centre Parsonage Road Takeley Essex CM22 6PU England.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-27
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-02-27
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-27
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address The Stansted Centre Parsonage Road Takeley Essex CM22 6PU. Change occurred on 2014-07-16. Company's previous address: 8 St. Martins Close White Roding Dunmow Essex CM6 1RR.
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-07-04
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-23
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-23
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 81 Barton Way Borehamwood Herts WD6 1PQ on 2012-09-06
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-08-22
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-08-22
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2012-08-14
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-08-14
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-23
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2011-03-31
filed on: 19th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 5th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-23
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 31st, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-23
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-03-31
filed on: 18th, January 2010
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2009-05-07 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2009-03-30 - Annual return with full member list
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2008-03-31
filed on: 28th, December 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 18/11/2008 from 42 larch close london N11 3NN
filed on: 18th, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(17 pages)
|