AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
CH03 |
On June 3, 2020 secretary's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On June 3, 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 3, 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
CH03 |
On July 2, 2017 secretary's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On July 2, 2017 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 9a Bingham Park Potten End Hill Water End Hemel Hempstead Hertfordshire HP1 3BN. Change occurred on July 7, 2016. Company's previous address: Unit 9a Binghams Park Farm Potten End Hill Water End Hemel Hempstead Hertfordshire HP1 3BN.
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 6, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 4, 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On July 2, 2013 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 2, 2013. Old Address: Unit 18a Bingham Park Potten End Hill Water End Hemel Hempstead Hertfordshire HP1 3BN
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On June 1, 2011 new director was appointed.
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2011
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2011
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On April 15, 2011 new director was appointed.
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, July 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 27, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On January 27, 2009 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 27, 2009 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 8, 2008 - Annual return with full member list
filed on: 8th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, June 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 12th, July 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 12th, July 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to July 4, 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to July 4, 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(3 pages)
|
363s |
Period up to October 31, 2006 - Annual return with full member list
filed on: 31st, October 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to October 31, 2006 - Annual return with full member list
filed on: 31st, October 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 28th, June 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 28th, June 2006
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 08/07/05 from: kemp house 152-160 city road london EC1V 2NX
filed on: 8th, July 2005
| address
|
Free Download
(1 page)
|
288a |
On July 8, 2005 New secretary appointed;new director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 8, 2005 New director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 8, 2005 New secretary appointed;new director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 8, 2005 New director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/07/05 from: kemp house 152-160 city road london EC1V 2NX
filed on: 8th, July 2005
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/03/06
filed on: 8th, July 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/03/06
filed on: 8th, July 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares from June 27, 2005 to June 28, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 8th, July 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares from June 27, 2005 to June 28, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 8th, July 2005
| capital
|
Free Download
(2 pages)
|
288b |
On July 6, 2005 Director resigned
filed on: 6th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 6, 2005 Director resigned
filed on: 6th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 6, 2005 Secretary resigned
filed on: 6th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 6, 2005 Secretary resigned
filed on: 6th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2005
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2005
| incorporation
|
Free Download
(8 pages)
|