(CS01) Confirmation statement with no updates 2023-07-21
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 13th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-21
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-21
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 21st, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-07-23
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2019-09-09
filed on: 2nd, August 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-09-09
filed on: 2nd, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-09-09
filed on: 2nd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 17th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-07-23
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 22 the Ridgeway London N3 2PH on 2018-08-04
filed on: 4th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-23
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 24th, April 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-23
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 25th, April 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2016-07-23
filed on: 12th, August 2016
| confirmation statement
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-10-08
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-07-23 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-10-07: 5.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-07-23 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2013-07-23
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-18
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2013-07-31
filed on: 22nd, April 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2013-07-23 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2012-07-31
filed on: 12th, April 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2012-07-23 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2011-07-31
filed on: 11th, April 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2011-07-23 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2011-02-14: 5.00 GBP
filed on: 4th, March 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 24th, February 2011
| resolution
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 2010-07-31
filed on: 9th, February 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2011-01-26
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-01-26
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-07-23 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2009-07-31
filed on: 22nd, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2009-08-10
filed on: 10th, August 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2008-07-31
filed on: 8th, June 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-08-13
filed on: 13th, August 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On 2007-09-13 New director appointed
filed on: 13th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-09-13 New director appointed
filed on: 13th, September 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/09/07 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-09-13 New secretary appointed;new director appointed
filed on: 13th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-09-13 New secretary appointed;new director appointed
filed on: 13th, September 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/09/07 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, July 2007
| incorporation
|
Free Download
(34 pages)
|
(NEWINC) Incorporation
filed on: 23rd, July 2007
| incorporation
|
Free Download
(34 pages)
|