AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 13, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 13, 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tremain House 8 Maple Drive Winchester Hampshire SO23 7NG. Change occurred on April 20, 2022. Company's previous address: Riverdale House 21a High Street Wheathampstead AL4 8BB England.
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 13, 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 13, 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Riverdale House 21a High Street Wheathampstead AL4 8BB. Change occurred on May 13, 2021. Company's previous address: The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW. Change occurred on September 8, 2020. Company's previous address: C/O Hjrl & Associates Limited 15 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW England.
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Hjrl & Associates Limited 15 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW. Change occurred on June 10, 2016. Company's previous address: Marforge House 73B High Street Codicote Hitchin Herts SG4 8XD England.
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Marforge House 73B High Street Codicote Hitchin Herts SG4 8XD. Change occurred on January 19, 2016. Company's previous address: 7 Forum Place Hatfield Hertfordshire AL10 0RN.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 21st, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 21, 2014: 1000.00 GBP
capital
|
|
AD01 |
Company moved to new address on August 21, 2013. Old Address: 43-45 Dorset Street London W1U 7NA United Kingdom
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
On June 21, 2013 new director was appointed.
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 21, 2013 new director was appointed.
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2013: 1000.00 GBP
filed on: 21st, June 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2013
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(36 pages)
|