Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2015 | AD01 | Registered office address changed from Regent House Allum Gate Borehamwood Hertfordshire WD6 4RS to Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 21 January 2015 | |
03 Jan 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr George Leo Benninger as a director on 1 August 2014 | |
01 Apr 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Mar 2014 | MR01 | Registration of charge 037090120057 | |
20 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 7 March 2014
|
|
17 Mar 2014 | AR01 | Annual return made up to 1 March 2014 with full list of shareholders | |
15 Mar 2014 | MR01 | Registration of charge 037090120055 | |
15 Mar 2014 | MR01 | Registration of charge 037090120056 | |
15 Mar 2014 | MR04 | Satisfaction of charge 42 in full | |
14 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
10 Dec 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
22 Oct 2013 | MR01 | Registration of charge 037090120054 | |
31 Jul 2013 | MR01 | Registration of charge 037090120045 | |
31 Jul 2013 | MR01 | Registration of charge 037090120046 | |
31 Jul 2013 | MR01 | Registration of charge 037090120049 | |
31 Jul 2013 | MR01 | Registration of charge 037090120047 | |
31 Jul 2013 | MR01 | Registration of charge 037090120052 | |
31 Jul 2013 | MR01 | Registration of charge 037090120051 | |
31 Jul 2013 | MR01 | Registration of charge 037090120048 | |
31 Jul 2013 | MR01 | Registration of charge 037090120050 | |
31 Jul 2013 | MR01 | Registration of charge 037090120053 | |
27 Jun 2013 | MR01 | Registration of charge 037090120044 |