AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England on Wed, 25th Jan 2023 to Suite 5 Galley House Moon Lane Barnet Hertfordshire EN5 5YL
filed on: 25th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O the Offices of Haines Watt 305 Regents Park Road Finchley London N3 1DP on Wed, 24th Nov 2021 to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
filed on: 24th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Nov 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, September 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, September 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, October 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tue, 11th Oct 2016 director's details were changed
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Oct 2016 director's details were changed
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from Shakespeare House 7 Shakespeare Road London N3 1XE United Kingdom at an unknown date to C/O Valentine & Co. 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Oct 2015
filed on: 13th, October 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O the Offices of Haines Watt 305 Regents Park Road Finchley London England on Tue, 25th Aug 2015 to C/O the Offices of Haines Watt 305 Regents Park Road Finchley London N3 1DP
filed on: 25th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O the Offices of Valentine & Co. Shakespeare House 7 Shakespeare Road London N3 1XE on Mon, 24th Aug 2015 to C/O the Offices of Haines Watt 305 Regents Park Road Finchley London
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 13th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, August 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Oct 2013
filed on: 13th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 13th Oct 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 4 Dancastle Court 14 Arcadia Avenue London N3 2HS United Kingdom
filed on: 15th, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Oct 2012
filed on: 15th, October 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Jul 2012. Old Address: the Offices of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS
filed on: 23rd, July 2012
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Feb 2012
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Oct 2011
filed on: 17th, October 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Oct 2010
filed on: 14th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 23rd, July 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 19th, November 2009
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Oct 2009
filed on: 22nd, October 2009
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 22nd, October 2009
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Oct 2009 director's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 13th, January 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Sat, 10th Jan 2009 with complete member list
filed on: 10th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 11th, February 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 11th, February 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to Sat, 27th Oct 2007 with complete member list
filed on: 27th, October 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return (Director's particulars changed) up to Sat, 27th Oct 2007
|
annual return |
|
363s |
Annual return drawn up to Sat, 27th Oct 2007 with complete member list
filed on: 27th, October 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return (Director's particulars changed) up to Sat, 27th Oct 2007
|
annual return |
|
363s |
Annual return drawn up to Tue, 2nd Jan 2007 with complete member list
filed on: 2nd, January 2007
|
annual return |
Free Download
(6 pages)
|
363(287) |
Registered office changed on 02/01/07
|
annual return |
|
363s |
Annual return drawn up to Tue, 2nd Jan 2007 with complete member list
filed on: 2nd, January 2007
|
annual return |
Free Download
(6 pages)
|
363(287) |
Registered office changed on 02/01/07
|
annual return |
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2006
filed on: 19th, December 2006
|
accounts |
Free Download
(18 pages)
|
287 |
Registered office changed on 19/12/06 from: juniper cottage, 6 numbers farm egg farm lane kings langley herts WD4 8LS
filed on: 19th, December 2006
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 19/12/06 from: juniper cottage, 6 numbers farm egg farm lane kings langley herts WD4 8LS
filed on: 19th, December 2006
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2006
filed on: 19th, December 2006
|
accounts |
Free Download
(18 pages)
|
363s |
Annual return drawn up to Tue, 7th Mar 2006 with complete member list
filed on: 7th, March 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Tue, 7th Mar 2006 with complete member list
filed on: 7th, March 2006
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/10/05 to 31/03/06
filed on: 14th, December 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/05 to 31/03/06
filed on: 14th, December 2005
|
accounts |
Free Download
(1 page)
|
288a |
On Mon, 7th Mar 2005 New director appointed
filed on: 7th, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 7th Mar 2005 New director appointed
filed on: 7th, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On Sat, 26th Feb 2005 New secretary appointed
filed on: 26th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On Sat, 26th Feb 2005 New secretary appointed
filed on: 26th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 25th Feb 2005 Director resigned
filed on: 25th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 25th Feb 2005 Secretary resigned
filed on: 25th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 25th Feb 2005 Secretary resigned
filed on: 25th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 25th Feb 2005 Director resigned
filed on: 25th, February 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2004
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2004
|
incorporation |
Free Download
(14 pages)
|