SH01 |
Statement of Capital on 3rd October 2023: 9.00 GBP
filed on: 22nd, January 2024
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th November 2023
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th November 2022
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 18th May 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th November 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
AP04 |
On 18th May 2023, company appointed a new person to the position of a secretary
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Harold Benjamin, Hygeia Building, 66 College Road College Road Harrow HA1 1BE England on 18th May 2023 to Saxon House St. Andrew Street Hertford SG14 1JA
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th August 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th August 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 1st September 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st September 2021, company appointed a new person to the position of a secretary
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th September 2016
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th May 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th May 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 101 Bengeo Street Hertford Hertfordshire SG14 3EZ on 30th June 2021 to Harold Benjamin, Hygeia Building, 66 College Road College Road Harrow HA1 1BE
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th May 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th May 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th May 2021
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th May 2021
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 19th August 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th August 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 1st August 2018 secretary's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th August 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 19th August 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st October 2015: 8.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 8th August 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 5th September 2015, company appointed a new person to the position of a secretary
filed on: 17th, September 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd September 2014: 8.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th August 2013: 8.00 GBP
capital
|
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 2nd, July 2013
| document replacement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th May 2012: 8.00 GBP
filed on: 19th, June 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, August 2010
| incorporation
|
Free Download
(23 pages)
|