AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2023/04/26 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/04/27 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/04/27. New Address: 32 Wilton Crescent Hertford SG13 8JW. Previous address: 3 Kingfisher Close Stanstead Abbotts Ware SG12 8LQ England
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/06/19. New Address: 3 Kingfisher Close Stanstead Abbotts Ware SG12 8LQ. Previous address: 41 Lawrence Avenue 41 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL England
filed on: 19th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
2021/08/18 - the day secretary's appointment was terminated
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/18.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2021/08/18
filed on: 18th, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2021/08/18
filed on: 18th, August 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/08/18.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/08/31 - the day director's appointment was terminated
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/05/27 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
2016/05/18 - the day director's appointment was terminated
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/11/17. New Address: 41 Lawrence Avenue 41 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL. Previous address: 13 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/15 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/13
capital
|
|
AP01 |
New director appointment on 2015/06/01.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/09/15 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/09/15 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/02/15 from 101 Guessens Road Welwyn Garden City Hertfordshire AL8 6RE
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/15 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/09/15 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/09/15 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/15 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/09/30
filed on: 25th, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/09/15 with full list of members
filed on: 29th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/09/30
filed on: 29th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/05/20 with shareholders record
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/09/30
filed on: 14th, July 2008
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return up to 2008/01/17 with shareholders record
filed on: 17th, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2008/01/17 with shareholders record
filed on: 17th, January 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 01/02/07 from: 8 pool street, newcastle under lyme, stoke on trent staffordshire ST5 2NA
filed on: 1st, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/07 from: 8 pool street, newcastle under lyme, stoke on trent staffordshire ST5 2NA
filed on: 1st, February 2007
| address
|
Free Download
(1 page)
|
288a |
On 2006/09/29 New secretary appointed
filed on: 29th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/09/29 New director appointed
filed on: 29th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/09/29 New secretary appointed
filed on: 29th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/09/29 New director appointed
filed on: 29th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/09/18 Secretary resigned
filed on: 18th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/09/18 Secretary resigned
filed on: 18th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/09/18 Director resigned
filed on: 18th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/09/18 Director resigned
filed on: 18th, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, September 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 15th, September 2006
| incorporation
|
Free Download
(9 pages)
|