AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd. Change occurred on May 2, 2023. Company's previous address: Verulam Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom.
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(18 pages)
|
CH01 |
On June 4, 2021 director's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 4, 2021 secretary's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On June 4, 2021 director's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 4, 2021 director's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 4, 2021 director's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 4, 2021 director's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Verulam Point Station Way St. Albans Hertfordshire AL1 5HE. Change occurred on June 4, 2021. Company's previous address: Teccare Gordleton Industrial Estate Hannah Way Lymington Hampshire SO41 8JD England.
filed on: 4th, June 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 2, 2021
filed on: 2nd, March 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment was terminated on February 18, 2021
filed on: 19th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, December 2020
|
accounts |
Free Download
(18 pages)
|
AD01 |
New registered office address Teccare Gordleton Industrial Estate Hannah Way Lymington Hampshire SO41 8JD. Change occurred on August 18, 2020. Company's previous address: Premier Way Abbey Park Industrial Estate Romsey Hants SO51 9DQ United Kingdom.
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 7, 2020
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On May 7, 2020 new director was appointed.
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 7, 2020) of a secretary
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2020
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, November 2018
|
resolution |
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Premier Way Abbey Park Industrial Estate Romsey Hants SO51 9DQ. Change occurred on August 1, 2018. Company's previous address: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW.
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, June 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 30, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 31st, March 2014
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 31, 2014: 100.00 GBP
|
capital |
|
CH01 |
On June 17, 2013 director's details were changed
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 11, 2013. Old Address: Torrington House 47 Holywell Hill St Albans Herts AL1 1HD
filed on: 11th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 3rd, April 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2012
filed on: 11th, April 2012
|
annual return |
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 15th, August 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2011
filed on: 15th, April 2011
|
annual return |
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2010
filed on: 7th, April 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 11th, February 2010
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, July 2009
|
resolution |
Free Download
(1 page)
|
122 |
S-div
filed on: 30th, July 2009
|
capital |
Free Download
(1 page)
|
122 |
S-div
filed on: 30th, July 2009
|
capital |
Free Download
(1 page)
|
287 |
Registered office changed on 30/06/2009 from talley group LIMITED abbey enterprise centre premier way romsey SO51 9AQ
filed on: 30th, June 2009
|
address |
Free Download
(1 page)
|
288a |
On May 18, 2009 Director appointed
filed on: 18th, May 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 6th, May 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to March 31, 2009 - Annual return with full member list
filed on: 31st, March 2009
|
annual return |
Free Download
(6 pages)
|
363a |
Period up to April 22, 2008 - Annual return with full member list
filed on: 22nd, April 2008
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, April 2008
|
resolution |
Free Download
(13 pages)
|
288c |
Director's change of particulars
filed on: 15th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On April 15, 2008 Appointment terminated secretary
filed on: 15th, April 2008
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 16th, August 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 16th, August 2007
|
accounts |
Free Download
(1 page)
|
288a |
On July 26, 2007 New director appointed
filed on: 26th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 26, 2007 New director appointed
filed on: 26th, July 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 30/06/07
filed on: 13th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 30/06/07
filed on: 13th, July 2007
|
accounts |
Free Download
(1 page)
|
288a |
On July 13, 2007 New director appointed
filed on: 13th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 13, 2007 New director appointed
filed on: 13th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 5, 2007 New director appointed
filed on: 5th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 5, 2007 New director appointed
filed on: 5th, July 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on April 19, 2007. Value of each share 1 £, total number of shares: 102.
filed on: 21st, June 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on April 19, 2007. Value of each share 1 £, total number of shares: 102.
filed on: 21st, June 2007
|
capital |
Free Download
(2 pages)
|
288a |
On June 21, 2007 New secretary appointed
filed on: 21st, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 21, 2007 New secretary appointed
filed on: 21st, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 21, 2007 New director appointed
filed on: 21st, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 21, 2007 New director appointed
filed on: 21st, June 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2007
|
incorporation |
Free Download
(17 pages)
|