CS01 |
Confirmation statement with updates February 7, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control January 1, 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 7, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 1, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 1, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 1, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 1, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 19th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 19, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 2, 2015: 100.00 GBP
capital
|
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 22nd, April 2015
| officers
|
|
TM01 |
Director's appointment was terminated on February 17, 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 31, 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 3, 2014. Old Address: 7 Valley Court Offices Lower Road Croydon Royston Hertfordshire SG8 0HF United Kingdom
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 8, 2013 new director was appointed.
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2012
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to November 30, 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2012
filed on: 8th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2011 new director was appointed.
filed on: 11th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 9, 2011. Old Address: 59 Coronation Street Cambridge CB2 1HJ England
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed herco accounting LIMITEDcertificate issued on 09/12/11
filed on: 9th, December 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on December 1, 2011 to change company name
change of name
|
|
TM01 |
Director's appointment was terminated on December 9, 2011
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 3, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On March 3, 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 25, 2011. Old Address: 10 High Street Welwyn AL6 9EQ England
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
On July 23, 2010 new director was appointed.
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2011 to May 31, 2011
filed on: 23rd, July 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|