CS01 |
Confirmation statement with no updates 20th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 1st April 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th January 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th January 2017
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 15 Farrs Lane East Hyde Luton LU2 9PY England on 4th October 2016 to 25 Dammersey Close Markyate St. Albans AL3 8JS
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 25th September 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 38 Garrard Way Wheathampstead St. Albans Hertfordshire AL4 8PE on 25th October 2015 to 15 Farrs Lane East Hyde Luton LU2 9PY
filed on: 25th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 15th September 2015 director's details were changed
filed on: 25th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2015
filed on: 7th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th February 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2014
filed on: 2nd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd February 2014: 2.00 GBP
capital
|
|
CH03 |
On 31st December 2013 secretary's details were changed
filed on: 2nd, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 18 Falcon Ridge Berkhamsted Hertfordshire HP4 2HJ England on 19th April 2013
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2013
filed on: 9th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2012
filed on: 4th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 19 White Hill Court Berkhamsted Hertfordshire HP4 2PS England on 12th April 2011
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2011
filed on: 10th, April 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2010
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 63 Chipperfield Road Hemel Hempstead HP3 0AJ on 2nd March 2010
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2010
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
288b |
On 3rd April 2009 Appointment terminated
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 1st April 2009 Secretary appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 1st April 2009 Appointment terminated secretary
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, January 2009
| incorporation
|
Free Download
(16 pages)
|