AA |
Group of companies' accounts made up to December 31, 2022
filed on: 4th, January 2024
|
accounts |
Free Download
(44 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 19th, August 2022
|
accounts |
Free Download
(44 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(44 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2021
filed on: 17th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On January 4, 2021 new director was appointed.
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(40 pages)
|
CH01 |
On December 31, 2019 director's details were changed
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 1, 2020 secretary's details were changed
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes MK9 1NA. Change occurred at an unknown date. Company's previous address: C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL England.
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(27 pages)
|
AD01 |
New registered office address Northland House Fifth Avenue Letchworth Garden City Hertfordshire SG6 2TS. Change occurred on May 11, 2018. Company's previous address: 60 Victoria Street St Albans Hertfordshire AL1 3XH.
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
AD02 |
New sail address C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL. Change occurred at an unknown date. Company's previous address: C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England.
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 12th, September 2017
|
accounts |
Free Download
(14 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 13th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 13, 2016: 100.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 15th, June 2015
|
accounts |
Free Download
(7 pages)
|
AD02 |
New sail address C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT. Change occurred at an unknown date. Company's previous address: C/O C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF England.
filed on: 13th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2015
filed on: 13th, April 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 13, 2015: 100.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 14th, April 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2014
filed on: 4th, April 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 1st, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2013
filed on: 15th, April 2013
|
annual return |
Free Download
(7 pages)
|
CH01 |
On September 1, 2012 director's details were changed
filed on: 12th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 12th, April 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 1, 2012 secretary's details were changed
filed on: 12th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 12th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2012
filed on: 18th, April 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on September 5, 2011. Old Address: Unit 3 Eastman Way Hemel Hempstead Hertfordshire HP2 7DU
filed on: 5th, September 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2011
filed on: 29th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On July 29, 2011 new director was appointed.
filed on: 29th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 29, 2011 new director was appointed.
filed on: 29th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2011
filed on: 6th, April 2011
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF England
filed on: 5th, April 2011
|
address |
Free Download
(1 page)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 5th, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2010
filed on: 10th, March 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On September 20, 2010 director's details were changed
filed on: 23rd, November 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On September 20, 2010 director's details were changed
filed on: 22nd, November 2010
|
officers |
Free Download
(3 pages)
|
CH03 |
On September 20, 2010 secretary's details were changed
filed on: 22nd, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2009
filed on: 17th, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2010
filed on: 30th, April 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, April 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 30th, April 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 30th, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, April 2010
|
officers |
Free Download
(2 pages)
|
363a |
Period up to April 15, 2009 - Annual return with full member list
filed on: 15th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 13th, March 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to March 10, 2009 - Annual return with full member list
filed on: 10th, March 2009
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 18th, June 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to May 2, 2008 - Annual return with full member list
filed on: 2nd, May 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On February 20, 2008 New director appointed
filed on: 20th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 20, 2008 New director appointed
filed on: 20th, February 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/02/08 from: 18 the lagger chalfont st. Giles bucks HP8 4DG
filed on: 20th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: 18 the lagger chalfont st. Giles bucks HP8 4DG
filed on: 20th, February 2008
|
address |
Free Download
(1 page)
|
288b |
On December 28, 2007 Secretary resigned;director resigned
filed on: 28th, December 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 28th, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 28th, December 2007
|
accounts |
Free Download
(1 page)
|
288b |
On December 28, 2007 Secretary resigned;director resigned
filed on: 28th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On December 28, 2007 New secretary appointed;new director appointed
filed on: 28th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 28, 2007 New secretary appointed;new director appointed
filed on: 28th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On October 31, 2007 New secretary appointed;new director appointed
filed on: 31st, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 31, 2007 Secretary resigned;director resigned
filed on: 31st, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 31, 2007 Secretary resigned;director resigned
filed on: 31st, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On October 31, 2007 New secretary appointed;new director appointed
filed on: 31st, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On April 29, 2007 New director appointed
filed on: 29th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 29, 2007 New secretary appointed;new director appointed
filed on: 29th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 29, 2007 New director appointed
filed on: 29th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 29, 2007 New secretary appointed;new director appointed
filed on: 29th, April 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/04/07 from: kemp house 152-160 city road london EC1V 2NX
filed on: 29th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/07 from: kemp house 152-160 city road london EC1V 2NX
filed on: 29th, April 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on April 19, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, April 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on April 19, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, April 2007
|
capital |
Free Download
(2 pages)
|
288b |
On April 18, 2007 Director resigned
filed on: 18th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 18, 2007 Director resigned
filed on: 18th, April 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
|
incorporation |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
|
incorporation |
Free Download
(8 pages)
|