AA |
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 68 Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3BP England on 17th October 2023 to Willowbanks Batchworth Hill Rickmansworth Herts WD3 1JP
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 17th October 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th October 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, April 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 21st, April 2023
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th May 2018
filed on: 16th, May 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 22nd June 2015 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd June 2015 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 5 Doggetts Way St. Albans Hertfordshire AL1 2NF on 22nd June 2015 to 68 Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3BP
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 31st December 2013 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2013
filed on: 29th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 25th February 2012 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 177B Purves Road London NW10 5TH on 1st March 2012
filed on: 1st, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2012
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st February 2012: 1.00 GBP
filed on: 3rd, February 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/- E-Tax Solutions Limited 60 Cannon Street London EC4N 6JP United Kingdom on 3rd November 2010
filed on: 3rd, November 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(9 pages)
|