(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 1, 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 2, 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Stag House Old London Road Hertford Hertfordshire SG13 7LA. Change occurred on January 5, 2015. Company's previous address: Carmel House Sacombe Green Ware Hertfordshire SG12 0JQ.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 2, 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On January 2, 2015 secretary's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Carmel House Sacombe Green Ware Hertfordshire SG12 0JQ. Change occurred on August 15, 2014. Company's previous address: 28 Lilbourne Drive Hertford SG13 7WS United Kingdom.
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On July 10, 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 15th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 11, 2011. Old Address: 28 Magnolia Close Hertford Hertfordshire SG13 7UR
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On October 19, 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On October 19, 2011 secretary's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
(CH01) On October 19, 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 19, 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On October 19, 2011 secretary's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2010
filed on: 28th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 17, 2010 director's details were changed
filed on: 28th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2010 director's details were changed
filed on: 28th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to August 21, 2009 - Annual return with full member list
filed on: 21st, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 25th, November 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to September 23, 2008 - Annual return with full member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to September 14, 2007 - Annual return with full member list
filed on: 14th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 14, 2007 - Annual return with full member list
filed on: 14th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2006
filed on: 22nd, March 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2006
filed on: 22nd, March 2007
| accounts
|
Free Download
(9 pages)
|
(363s) Period up to September 26, 2006 - Annual return with full member list
filed on: 26th, September 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to September 26, 2006 (Director's particulars changed)
annual return
|
|
(363s) Period up to September 26, 2006 - Annual return with full member list
filed on: 26th, September 2006
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 11/10/05 from: chapel cottage, chapel lane westhumble surrey RH5 6AY
filed on: 11th, October 2005
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 11th, October 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 11/10/05 from: chapel cottage, chapel lane westhumble surrey RH5 6AY
filed on: 11th, October 2005
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 11th, October 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on August 23, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, September 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on August 23, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, September 2005
| capital
|
Free Download
(2 pages)
|
(288a) On September 22, 2005 New secretary appointed;new director appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 22, 2005 New secretary appointed;new director appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 22, 2005 New director appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 22, 2005 New director appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 2nd, September 2005
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 2nd, September 2005
| resolution
|
Free Download
(2 pages)
|
(288b) On August 24, 2005 Secretary resigned
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 24, 2005 Director resigned
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 24, 2005 Secretary resigned
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 24, 2005 Director resigned
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2005
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2005
| incorporation
|
Free Download
(21 pages)
|