TM01 |
21st May 2018 - the day director's appointment was terminated
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 6th March 2018 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th March 2018. New Address: Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB. Previous address: Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL United Kingdom
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd September 2016. New Address: Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL. Previous address: Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 11th April 2016 director's details were changed
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th November 2015 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd November 2015: 1.00 GBP
|
capital |
|
AA |
Medium company accounts made up to 31st December 2014
filed on: 13th, November 2015
|
accounts |
Free Download
(14 pages)
|
TM02 |
1st October 2015 - the day secretary's appointment was terminated
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
1st October 2015 - the day director's appointment was terminated
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
1st October 2015 - the day director's appointment was terminated
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
1st October 2015 - the day director's appointment was terminated
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th November 2014 with full list of members
filed on: 5th, December 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Medium company accounts made up to 31st December 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(1 page)
|
AA |
Medium company accounts made up to 31st December 2012
filed on: 10th, December 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 19th November 2013 with full list of members
filed on: 21st, November 2013
|
annual return |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st November 2013: 1.00 GBP
|
capital |
|
CH03 |
On 18th November 2013 secretary's details were changed
filed on: 19th, November 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 18th November 2013 director's details were changed
filed on: 19th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th November 2013 director's details were changed
filed on: 19th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 14th November 2013
filed on: 14th, November 2013
|
address |
Free Download
(1 page)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th September 2013 director's details were changed
filed on: 24th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th September 2013 director's details were changed
filed on: 24th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR on 24th September 2013
filed on: 24th, September 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 24th September 2013 director's details were changed
filed on: 24th, September 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
31st October 2012 - the day secretary's appointment was terminated
filed on: 31st, October 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 31st October 2012
filed on: 31st, October 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st October 2012 director's details were changed
filed on: 31st, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st October 2012 with full list of members
filed on: 31st, October 2012
|
annual return |
Free Download
(1 page)
|
AA |
Medium company accounts made up to 31st December 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
12th June 2012 - the day director's appointment was terminated
filed on: 12th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th May 2012
filed on: 30th, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th May 2012
filed on: 16th, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st October 2011 with full list of members
filed on: 14th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Medium company accounts made up to 31st December 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th June 2011
filed on: 7th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st October 2010 with full list of members
filed on: 22nd, November 2010
|
annual return |
Free Download
(1 page)
|
AA |
Medium company accounts made up to 31st December 2009
filed on: 8th, July 2010
|
accounts |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2008
filed on: 6th, May 2010
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 31st December 2009 to 31st December 2008
filed on: 26th, April 2010
|
accounts |
Free Download
(1 page)
|
TM01 |
17th March 2010 - the day director's appointment was terminated
filed on: 17th, March 2010
|
officers |
Free Download
(1 page)
|
CH03 |
On 17th December 2009 secretary's details were changed
filed on: 14th, January 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st October 2009 with full list of members
filed on: 17th, December 2009
|
annual return |
Free Download
(1 page)
|
122 |
S-div
filed on: 29th, May 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Memorandum of Association, Resolution of allotment of securities
filed on: 29th, May 2009
|
resolution |
Free Download
(17 pages)
|
288a |
On 13th May 2009 Director appointed
filed on: 13th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 18th February 2009 Appointment terminated director
filed on: 18th, February 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 2nd, January 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 28th November 2008 Director appointed
filed on: 28th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On 28th November 2008 Director appointed
filed on: 28th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On 28th November 2008 Secretary appointed
filed on: 28th, November 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/2008 from 788-790 finchley road london NW11 7TJ
filed on: 24th, November 2008
|
address |
Free Download
(1 page)
|
288b |
On 24th November 2008 Appointment terminated director
filed on: 24th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On 24th November 2008 Appointment terminated secretary
filed on: 24th, November 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2008
|
incorporation |
Free Download
(16 pages)
|