CS01 |
Confirmation statement with no updates Sun, 24th Mar 2024
filed on: 24th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from John Dickenson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU England on Sun, 24th Mar 2024 to John Dickinson Enterprise Centre John Dickinson Enterprise Centre, Stationers Place Apsley Hemel Hempstead HP3 9QU
filed on: 24th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Apsley Mills Cottage Stationers Place Hemel Hempstead Hertfordshire HP3 9RH England on Wed, 19th Jul 2023 to John Dickenson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Mar 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jul 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Jun 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Jun 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jun 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Mar 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 19 the Cartway Wedhampton Devizes Wiltshire SN10 3QD on Mon, 4th Apr 2016 to Apsley Mills Cottage Stationers Place Hemel Hempstead Hertfordshire HP3 9RH
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Mar 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Home House Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7HS England on Thu, 29th Jan 2015 to 19 the Cartway Wedhampton Devizes Wiltshire SN10 3QD
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 the Cartway Wedhampton Devizes Wiltshire SN10 3QD England on Thu, 8th Jan 2015 to Home House Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7HS
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 10th Jun 2014. Old Address: Jade House Haxton Haxton Salisbury Wiltshire SP4 9PY
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Mar 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 13th May 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Mar 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 13th Mar 2013. Old Address: 194 Congleton Road Biddulph Stoke-on-Trent Staffordshire ST8 7SF United Kingdom
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|