AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Melwoods, Imex House 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX. Change occurred on February 19, 2024. Company's previous address: Barking Brilliant Ltd C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN.
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 10, 2022 new director was appointed.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 4, 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 4, 2021 new director was appointed.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 11, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 28, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 26, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 12, 2014. Old Address: Second Floor Viking House, Swallowdale Lane Hemel Hempstead Herts HP2 7EA United Kingdom
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on July 15, 2011
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 13, 2011) of a secretary
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 13, 2011 new director was appointed.
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 13, 2011
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: October 22, 2010) of a secretary
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 11, 2010 new director was appointed.
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2010
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2010
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|