CS01 |
Confirmation statement with no updates 2023/12/20
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/29
filed on: 4th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/20
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/29
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/12/21
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/29
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/21
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/29
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/21
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/09/30 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/09/30
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/30 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/30. New Address: 4 Seabrook Road Kings Langley Hertfordshire WD4 8NU. Previous address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/09/30
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/03 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/03
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/03
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/17. New Address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. Previous address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/06/03 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/21
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/30
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/29
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/21
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/12/30
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017/07/30 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/30
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/08/23. New Address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. Previous address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/07/30 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/30
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/21
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/30
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/12/21 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/30
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/30
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/21 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/12/21 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 20th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2012/12/21 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
2012/01/18 - the day secretary's appointment was terminated
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed calculus it & accountancy services LIMITEDcertificate issued on 06/01/12
filed on: 6th, January 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, January 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2011
| incorporation
|
Free Download
(29 pages)
|