AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL. Change occurred on June 28, 2022. Company's previous address: Plaza Building 102 Lee High Road London SE13 5PT.
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control August 15, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 30, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 1, 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 14, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Plaza Building 102 Lee High Road London SE13 5PT. Change occurred on March 26, 2015. Company's previous address: C/O Daniels Accounts Llp B1 Laser Quay Culpeper Close Rochester Kent ME2 4HU.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 9, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 24th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to November 28, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 20, 2013: 1000.00 GBP
capital
|
|
CH01 |
On September 30, 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 23, 2013. Old Address: 23 Glenwood Close Hempstead Gillingham Gillingham ME7 3RP United Kingdom
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On May 19, 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2012
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 20, 2010 director's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hardwick conservation LIMITEDcertificate issued on 16/04/10
filed on: 16th, April 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 12, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 16th, April 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 15, 2010
filed on: 15th, April 2010
| resolution
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 4, 2010
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|