AP01 |
On January 22, 2024 new director was appointed.
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2023
filed on: 26th, July 2023
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 19th, July 2022
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 30th, July 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 17, 2021
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On July 22, 2020 new director was appointed.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 16th, June 2020
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On July 23, 2019 new director was appointed.
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 23, 2019
filed on: 23rd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2019
filed on: 15th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On May 15, 2018 new director was appointed.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(1 page)
|
AP03 |
On September 1, 2017 - new secretary appointed
filed on: 30th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 1, 2017
filed on: 30th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 54 Orchard Close Fetcham Leatherhead KT22 9JB on October 30, 2017
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 11th, November 2016
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 31, 2016
filed on: 8th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2016, no shareholders list
filed on: 8th, June 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 3rd, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 12, 2015, no shareholders list
filed on: 4th, June 2015
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 14, 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 18, 2014
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 17th, November 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2014, no shareholders list
filed on: 19th, May 2014
|
annual return |
Free Download
(9 pages)
|
CH01 |
On May 12, 2014 director's details were changed
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 11th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2013, no shareholders list
filed on: 15th, May 2013
|
annual return |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on May 14, 2013. Old Address: C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
filed on: 14th, May 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 14, 2013
filed on: 14th, May 2013
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on March 31, 2013
filed on: 14th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 9th, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2012, no shareholders list
filed on: 15th, May 2012
|
annual return |
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 29th, September 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 12, 2011
filed on: 12th, May 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2011, no shareholders list
filed on: 12th, May 2011
|
annual return |
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 3rd, November 2010
|
accounts |
Free Download
(1 page)
|
CH02 |
Directors's name changed on May 12, 2010
filed on: 1st, June 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 12, 2010
filed on: 1st, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 12, 2010, no shareholders list
filed on: 1st, June 2010
|
annual return |
Free Download
(7 pages)
|
AP01 |
On February 1, 2010 new director was appointed.
filed on: 1st, February 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 26, 2010 new director was appointed.
filed on: 26th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 20, 2010 new director was appointed.
filed on: 20th, January 2010
|
officers |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 16th, January 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
On December 30, 2009 new director was appointed.
filed on: 30th, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 18, 2009 new director was appointed.
filed on: 18th, December 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 16, 2009 new director was appointed.
filed on: 16th, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 14, 2009 new director was appointed.
filed on: 14th, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 7, 2009 new director was appointed.
filed on: 7th, December 2009
|
officers |
Free Download
(3 pages)
|
363a |
Annual return made up to May 13, 2009
filed on: 13th, May 2009
|
annual return |
Free Download
(2 pages)
|
288a |
On May 13, 2009 Secretary appointed
filed on: 13th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On May 13, 2009 Director appointed
filed on: 13th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On May 12, 2009 Appointment terminated director
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On May 12, 2009 Appointment terminated secretary
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On May 12, 2009 Appointment terminated secretary
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On May 12, 2009 Appointment terminated director
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/2009 from lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
filed on: 12th, February 2009
|
address |
Free Download
(1 page)
|
288a |
On May 21, 2008 Secretary appointed
filed on: 21st, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On May 21, 2008 Director appointed
filed on: 21st, May 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2008
|
incorporation |
Free Download
(16 pages)
|