(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England to North House 5 Parkins Close Colliers End Ware Hertfordshire SG11 1ED on November 22, 2022
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 13, 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 13, 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 10, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 23, 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2019 new director was appointed.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 15, 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AP03) On June 15, 2018 - new secretary appointed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE to Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP on May 8, 2018
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 5, 2016
filed on: 5th, August 2016
| resolution
|
Free Download
(3 pages)
|
(MISC) Form NE01 filed
filed on: 5th, August 2016
| miscellaneous
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 9, 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 14, 2016, no shareholders list
filed on: 28th, June 2016
| annual return
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: April 12, 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 23, 2015 new director was appointed.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 8th, September 2015
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 23, 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 23, 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 23, 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 14, 2015, no shareholders list
filed on: 27th, May 2015
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AP01) On December 2, 2014 new director was appointed.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 3, 2014 new director was appointed.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 3, 2014 new director was appointed.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On March 3, 2014 secretary's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 3, 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 14, 2014, no shareholders list
filed on: 21st, May 2014
| annual return
|
Free Download
(11 pages)
|
(CH01) On March 3, 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 21, 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 19, 2013
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On September 12, 2013 new director was appointed.
filed on: 12th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On September 10, 2013 new director was appointed.
filed on: 10th, September 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 14, 2013
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2013, no shareholders list
filed on: 16th, May 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On January 5, 2013 new director was appointed.
filed on: 5th, January 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On October 9, 2012 new director was appointed.
filed on: 9th, October 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On July 23, 2012 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 21, 2012
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 21, 2012
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 18, 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 18, 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 18, 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2012, no shareholders list
filed on: 18th, May 2012
| annual return
|
Free Download
(10 pages)
|
(CH03) On May 18, 2012 secretary's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 18, 2012
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On January 5, 2012 new director was appointed.
filed on: 5th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On December 29, 2011 new director was appointed.
filed on: 29th, December 2011
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: August 1, 2011
filed on: 1st, August 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 3, 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2011, no shareholders list
filed on: 17th, May 2011
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 4th, March 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: March 3, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 3, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2010 to December 31, 2009
filed on: 8th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 12, 2011 new director was appointed.
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On January 12, 2011 new director was appointed.
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 4, 2011
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 12, 2010
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 6, 2010
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 16, 2010
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 16, 2010. Old Address: 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England
filed on: 16th, August 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 16, 2010
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On August 13, 2010 new director was appointed.
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On June 7, 2010 new director was appointed.
filed on: 7th, June 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On May 14, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2010, no shareholders list
filed on: 17th, May 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On May 14, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 14, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 14, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 14, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2010 new director was appointed.
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On May 10, 2010 new director was appointed.
filed on: 10th, May 2010
| officers
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 24, 2010
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) On February 16, 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 26, 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 26, 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 25, 2010
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 25, 2010
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 8, 2009. Old Address: 105 St. Peters Street St. Albans Hertfordshire AL1 3EJ
filed on: 8th, December 2009
| address
|
Free Download
(1 page)
|
(288a) On August 10, 2009 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On August 3, 2009 Director appointed
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 31, 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On July 27, 2009 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On July 27, 2009 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 20, 2009
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On October 30, 2008 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On October 30, 2008 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On October 24, 2008 Appointment terminated director
filed on: 24th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On August 12, 2008 Appointment terminated secretary
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On August 8, 2008 Director appointed
filed on: 8th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 17, 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 11, 2008 Director and secretary appointed
filed on: 11th, July 2008
| officers
|
Free Download
(3 pages)
|
(288a) On July 11, 2008 Director appointed
filed on: 11th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 11, 2008 Director appointed
filed on: 11th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On July 11, 2008 Appointment terminated director
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2008 Director appointed
filed on: 11th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On July 11, 2008 Appointment terminated director
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2008
| incorporation
|
Free Download
(21 pages)
|