AD01 |
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 28 Castle Street Hertford Hertfordshire SG14 1HH on December 18, 2022
filed on: 18th, December 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lynton House 7 12 Tavistock Square London WC1H 9BQ to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on December 14, 2021
filed on: 14th, December 2021
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 9, 2021
filed on: 24th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 19th, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, July 2016
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 30, 2016 - 202590.00 GBP
filed on: 13th, July 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 9, 2016 with full list of members
filed on: 1st, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 1, 2016: 225100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 9, 2015 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 16, 2015: 225100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 4th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 9, 2014 with full list of members
filed on: 25th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2014: 225100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 9, 2013 with full list of members
filed on: 27th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 24th, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 9, 2012 with full list of members
filed on: 23rd, January 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 17, 2012 director's details were changed
filed on: 23rd, January 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 9, 2011 secretary's details were changed
filed on: 1st, February 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On January 9, 2011 director's details were changed
filed on: 1st, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 9, 2011 with full list of members
filed on: 1st, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 19th, January 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 15, 2010. Old Address: 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ
filed on: 15th, March 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 9, 2010 with full list of members
filed on: 15th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On January 9, 2010 director's details were changed
filed on: 15th, March 2010
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, February 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 4th, February 2010
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 9th, March 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to January 21, 2009
filed on: 21st, January 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to June 23, 2008
filed on: 23rd, June 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2007
filed on: 25th, February 2008
|
accounts |
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 30/04/07
filed on: 21st, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 30/04/07
filed on: 21st, April 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on January 9, 2006. Value of each share 1 £.
filed on: 20th, April 2007
|
capital |
Free Download
(2 pages)
|
123 |
£ nc 1/2000000 09/01/06
filed on: 20th, April 2007
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 20th, April 2007
|
resolution |
Free Download
(1 page)
|
123 |
£ nc 1/2000000 09/01/06
filed on: 20th, April 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on January 9, 2006. Value of each share 1 £.
filed on: 20th, April 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 20th, April 2007
|
resolution |
Free Download
(1 page)
|
363a |
Annual return made up to March 7, 2007
filed on: 7th, March 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to March 7, 2007
filed on: 7th, March 2007
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 23/02/07 from: c/o mr c chesterton, 23 foley street, fitzrovia london W1W 6DU
filed on: 23rd, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/07 from: c/o mr c chesterton, 23 foley street, fitzrovia london W1W 6DU
filed on: 23rd, February 2007
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 11th, October 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, October 2006
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2006
|
incorporation |
Free Download
(14 pages)
|