AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, August 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/03
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 17th, May 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/03
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017/09/14 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, June 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/03
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, June 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/20
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/04/29. New Address: 1st Floor 3 Orient Centre Greycaine Road Watford Hertfordshire WD24 7GP. Previous address: 501 Centennial Park Centennial Avenue Elstree Herts WD6 3FG
filed on: 29th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, August 2019
|
accounts |
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 2019/06/18
filed on: 18th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/20
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, June 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2018/05/22 director's details were changed
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/20
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, August 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/04/20
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/20 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/16
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, July 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2015/05/13 director's details were changed
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/20 with full list of members
filed on: 13th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/13
|
capital |
|
TM01 |
2015/04/17 - the day director's appointment was terminated
filed on: 7th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/04/20 with full list of members
filed on: 15th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/15
|
capital |
|
AP01 |
New director appointment on 2014/04/22.
filed on: 22nd, April 2014
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 10th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/04/20 with full list of members
filed on: 13th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 8th, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/04/20 with full list of members
filed on: 22nd, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 13th, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/04/20 with full list of members
filed on: 12th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 20th, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/04/20 with full list of members
filed on: 21st, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/04/20 director's details were changed
filed on: 21st, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/04/20 director's details were changed
filed on: 21st, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/12/17 from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
filed on: 17th, December 2009
|
address |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 15th, September 2009
|
accounts |
Free Download
(1 page)
|
122 |
Div
filed on: 6th, August 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, August 2009
|
resolution |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, May 2009
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, May 2009
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2009
|
incorporation |
Free Download
(13 pages)
|