AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1B Main Parade Flats Chorleywood Rickmansworth WD3 5RA England to 2 Glenfield Villas Colleyland Chorleywood Rickmansworth WD3 5LL on Monday 5th July 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Colleyland Chorleywood Rickmansworth WD3 5LL England to 1B Main Parade Flats Chorleywood Rickmansworth WD3 5RA on Wednesday 17th March 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 15th March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Matt Bradbeer 18 Shepherds Farm Mill End Rickmansworth Hertfordshire WD3 8JG to 2 Colleyland Chorleywood Rickmansworth WD3 5LL on Tuesday 16th October 2018
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 21st December 2017
filed on: 21st, December 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 23rd March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 5th December 2014 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Simon Maylott 11 Snarsgate Street London W10 6QP to C/O Matt Bradbeer 18 Shepherds Farm Mill End Rickmansworth Hertfordshire WD3 8JG on Tuesday 30th June 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 23rd March 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
121.36 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 23rd March 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
315106.07 GBP is the capital in company's statement on Wednesday 30th October 2013
filed on: 13th, November 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, November 2013
| resolution
|
Free Download
(27 pages)
|
SH01 |
121.36 GBP is the capital in company's statement on Wednesday 30th October 2013
filed on: 12th, November 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
106.07 GBP is the capital in company's statement on Friday 16th August 2013
filed on: 4th, November 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
106.07 GBP is the capital in company's statement on Friday 16th August 2013
filed on: 2nd, October 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 23rd March 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 4th July 2012.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2012
| incorporation
|
Free Download
(7 pages)
|