AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 26th, October 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 35 st Johns Road Boxmoor Hemel Hempstead Herts HP1 1QQ on Wed, 28th Dec 2016 to Birch House 18 Edenhall Close Hemel Hempstead Hertfordshire HP2 4nd
filed on: 28th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Nov 2015
filed on: 8th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 8th Jan 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, August 2015
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 11th Mar 2015
filed on: 24th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Ely Place 3Rd Floor London EC1N 6TD on Mon, 30th Mar 2015 to 35 St Johns Road Boxmoor Hemel Hempstead Herts HP1 1QQ
filed on: 30th, March 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Nov 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Wed, 19th Feb 2014 secretary's details were changed
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 14th, February 2014
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 25th Nov 2013
filed on: 25th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Nov 2013
filed on: 25th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 25th Nov 2013: 2.00 GBP
|
capital |
|
AP03 |
On Mon, 25th Nov 2013, company appointed a new person to the position of a secretary
filed on: 25th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 25th Nov 2013. Old Address: C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA
filed on: 25th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 29th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Nov 2012
filed on: 7th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 13th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Nov 2011
filed on: 24th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Nov 2010
filed on: 24th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 20th, August 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 23rd Nov 2009 director's details were changed
filed on: 2nd, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2009 director's details were changed
filed on: 2nd, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Nov 2009
filed on: 2nd, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 20th, March 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Mon, 24th Nov 2008 with complete member list
filed on: 24th, November 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 25th, April 2008
|
accounts |
Free Download
(5 pages)
|
88(2)R |
Alloted 1 shares on Mon, 27th Nov 2006. Value of each share 1 £.
filed on: 21st, February 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Mon, 27th Nov 2006. Value of each share 1 £.
filed on: 21st, February 2008
|
capital |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 26th Nov 2007 with complete member list
filed on: 26th, November 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 26th Nov 2007 with complete member list
filed on: 26th, November 2007
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 10/12/06 from: 41 chalton street london NW1 1JD
filed on: 10th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/06 from: 41 chalton street london NW1 1JD
filed on: 10th, December 2006
|
address |
Free Download
(1 page)
|
288b |
On Sun, 10th Dec 2006 Secretary resigned
filed on: 10th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On Sun, 10th Dec 2006 New director appointed
filed on: 10th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Sun, 10th Dec 2006 New director appointed
filed on: 10th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Sun, 10th Dec 2006 New secretary appointed
filed on: 10th, December 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Sun, 10th Dec 2006 Director resigned
filed on: 10th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Sun, 10th Dec 2006 Secretary resigned
filed on: 10th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Sun, 10th Dec 2006 Director resigned
filed on: 10th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On Sun, 10th Dec 2006 New director appointed
filed on: 10th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Sun, 10th Dec 2006 New director appointed
filed on: 10th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Sun, 10th Dec 2006 New secretary appointed
filed on: 10th, December 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2006
|
incorporation |
Free Download
(14 pages)
|