AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, June 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, June 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On November 4, 2019 new director was appointed.
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 19, 2019
filed on: 19th, March 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On March 19, 2019 - new secretary appointed
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 18th, May 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 12, 2016 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 18, 2016: 14.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 14, 2015
filed on: 26th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2015 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 3, 2014
filed on: 5th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 3, 2014
filed on: 5th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On December 2, 2014 new director was appointed.
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 12, 2014 with full list of members
filed on: 27th, January 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 27, 2014: 14.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 10th, January 2014
|
accounts |
Free Download
(8 pages)
|
AP03 |
On January 7, 2014 - new secretary appointed
filed on: 7th, January 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 2, 2014
filed on: 2nd, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 2, 2014. Old Address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
filed on: 2nd, January 2014
|
address |
Free Download
(1 page)
|
AP01 |
On February 5, 2013 new director was appointed.
filed on: 5th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2013 new director was appointed.
filed on: 1st, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 31, 2013 new director was appointed.
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2013
filed on: 31st, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On January 31, 2013 new director was appointed.
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2013
filed on: 31st, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2013 with full list of members
filed on: 18th, January 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 16th, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 12, 2012 with full list of members
filed on: 31st, January 2012
|
annual return |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 11th, January 2012
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 16, 2011
filed on: 18th, October 2011
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on October 16, 2011
filed on: 18th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 16, 2011 with full list of members
filed on: 18th, October 2011
|
annual return |
Free Download
(7 pages)
|
CH01 |
On June 18, 2011 director's details were changed
filed on: 20th, June 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On June 12, 2011 director's details were changed
filed on: 12th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 27th, April 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2010 with full list of members
filed on: 9th, November 2010
|
annual return |
Free Download
(16 pages)
|
AP01 |
On October 1, 2010 new director was appointed.
filed on: 1st, October 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 6th, July 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 16, 2009 with full list of members
filed on: 23rd, October 2009
|
annual return |
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, April 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to March 26, 2009
filed on: 26th, March 2009
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 1st, November 2008
|
accounts |
Free Download
(7 pages)
|
288b |
On June 12, 2008 Appointment terminated director
filed on: 12th, June 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
filed on: 12th, June 2008
|
address |
Free Download
(1 page)
|
288a |
On June 12, 2008 Secretary appointed
filed on: 12th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 12, 2008 Appointment terminated director
filed on: 12th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 12, 2008 Director appointed
filed on: 12th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 11, 2008 Appointment terminated secretary
filed on: 11th, June 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 11th, March 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to January 17, 2008
filed on: 17th, January 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On January 17, 2008 Secretary resigned
filed on: 17th, January 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to January 17, 2008
filed on: 17th, January 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On January 17, 2008 New secretary appointed
filed on: 17th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 17, 2008 Secretary resigned
filed on: 17th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 17, 2008 New secretary appointed
filed on: 17th, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/01/08 from: dunlop haywards roberts house manchester road altrincham cheshire WA14 4PL
filed on: 11th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/01/08 from: dunlop haywards roberts house manchester road altrincham cheshire WA14 4PL
filed on: 11th, January 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 19th, September 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 19th, September 2007
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return made up to November 6, 2006
filed on: 6th, November 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to November 6, 2006
filed on: 6th, November 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2005
filed on: 1st, November 2006
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2005
filed on: 1st, November 2006
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return made up to October 26, 2005
filed on: 26th, October 2005
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return made up to October 26, 2005
filed on: 26th, October 2005
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2004
filed on: 12th, October 2005
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2004
filed on: 12th, October 2005
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares from November 30, 2004 to December 1, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 15th, July 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares from November 30, 2004 to December 1, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 15th, July 2005
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/04 to 31/12/04
filed on: 11th, April 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/04 to 31/12/04
filed on: 11th, April 2005
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to December 21, 2004
filed on: 21st, December 2004
|
annual return |
Free Download
(1 page)
|
363s |
Annual return made up to December 21, 2004
filed on: 21st, December 2004
|
annual return |
Free Download
(7 pages)
|
288b |
On October 23, 2003 Secretary resigned
filed on: 23rd, October 2003
|
officers |
Free Download
(1 page)
|
288b |
On October 23, 2003 Secretary resigned
filed on: 23rd, October 2003
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2003
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2003
|
incorporation |
Free Download
(21 pages)
|