AA |
Micro company accounts made up to 31st March 2023
filed on: 14th, November 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 11th, November 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England on 9th December 2021 to 2 Tower Centre Hoddesdon EN11 8UR
filed on: 9th, December 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st November 2021
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, November 2021
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 1st January 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st January 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY England on 1st March 2021 to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 1st March 2021 to Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 7th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th June 2019
filed on: 12th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2019
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, September 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2016
filed on: 23rd, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 19th October 2015
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th September 2015
filed on: 23rd, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th September 2015
filed on: 7th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, September 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Amber Management Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England on 28th January 2015 to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 28th January 2015 director's details were changed
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th January 2015 director's details were changed
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th January 2015 director's details were changed
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th January 2015 director's details were changed
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th January 2015 director's details were changed
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th January 2015 director's details were changed
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th January 2015 director's details were changed
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
AP04 |
On 28th January 2015, company appointed a new person to the position of a secretary
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th January 2015 director's details were changed
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st January 2015
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL on 5th January 2015 to C/O Amber Management Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 6th October 2014
filed on: 14th, October 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2013
filed on: 24th, December 2013
|
annual return |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 24th December 2013: 146.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 2nd December 2013
filed on: 2nd, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th February 2013
filed on: 25th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2012
filed on: 24th, January 2013
|
annual return |
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 30th, August 2012
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 26th March 2012
filed on: 26th, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st March 2012
filed on: 21st, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th March 2012
filed on: 15th, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th March 2012
filed on: 15th, March 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2011
filed on: 31st, January 2012
|
annual return |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 24th January 2012
filed on: 24th, January 2012
|
officers |
Free Download
(1 page)
|
AP04 |
On 4th January 2012, company appointed a new person to the position of a secretary
filed on: 4th, January 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 4th January 2012
filed on: 4th, January 2012
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 26th May 2011
filed on: 3rd, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 31st, October 2011
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 10th August 2011
filed on: 10th, August 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th May 2011
filed on: 25th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th April 2011
filed on: 19th, April 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2010
filed on: 2nd, February 2011
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 8th, December 2010
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 25th November 2010
filed on: 25th, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th November 2010
filed on: 25th, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th November 2010
filed on: 25th, November 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 25th November 2010
filed on: 25th, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th October 2010
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 9th, March 2010
|
accounts |
Free Download
(8 pages)
|
AP04 |
On 11th February 2010, company appointed a new person to the position of a secretary
filed on: 11th, February 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th February 2010
filed on: 8th, February 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2009
filed on: 3rd, February 2010
|
annual return |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL on 28th January 2010
filed on: 28th, January 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th December 2009
filed on: 16th, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th December 2009
filed on: 7th, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd December 2009
filed on: 3rd, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd December 2009
filed on: 3rd, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd December 2009
filed on: 3rd, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd December 2009
filed on: 3rd, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th November 2009
filed on: 25th, November 2009
|
officers |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 28th, August 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 9th, May 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 1st April 2009 with complete member list
filed on: 1st, April 2009
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, February 2009
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, February 2009
|
incorporation |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 2nd, October 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 11th January 2008 with complete member list
filed on: 11th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 11th January 2008 with complete member list
filed on: 11th, January 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On 6th January 2007 New secretary appointed;new director appointed
filed on: 6th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 6th January 2007 New director appointed
filed on: 6th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 6th January 2007 Director resigned
filed on: 6th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 6th January 2007 New director appointed
filed on: 6th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 6th January 2007 Director resigned
filed on: 6th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 6th January 2007 New director appointed
filed on: 6th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 6th January 2007 New secretary appointed;new director appointed
filed on: 6th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 6th January 2007 Secretary resigned;director resigned
filed on: 6th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 6th January 2007 New director appointed
filed on: 6th, January 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
|
resolution |
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
|
resolution |
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, January 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, January 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
|
resolution |
|
288b |
On 6th January 2007 Secretary resigned;director resigned
filed on: 6th, January 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2006
|
incorporation |
Free Download
(19 pages)
|