AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 8 the Sycamores Beechwood Park Hemel Hempstead Herts HP3 0LL on 2023/12/11 to 13 Ghyll Gardens Limit Home Park Northchurch Berkhamsted Herts HP4 3YU
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/23
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/29
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/23
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 10th, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021/03/23
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/03/14
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 31st, January 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 062012270006, created on 2021/01/15
filed on: 19th, January 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 062012270005, created on 2020/09/16
filed on: 23rd, September 2020
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2020/07/17.
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/14
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 20th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/14
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 062012270004, created on 2018/09/12
filed on: 19th, September 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/14
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 15th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/03
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2016/04/30 from 2016/03/31
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/03/31
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/03
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/03
filed on: 3rd, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 13th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/03
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/04/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 26th, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/03
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 21st, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/03
filed on: 24th, June 2012
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, May 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 15th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/03
filed on: 22nd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 11th, January 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 11th, June 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/03
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/04/03 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/04/30
filed on: 8th, June 2010
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/04/03
filed on: 27th, October 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/06/02 with complete member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 12/02/2009 from 16 high street uxbridge middlesex UB8 1JN
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 12th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/02/12 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/07/2008 from 42 raisins hill pinner middlesex HA5 2BS WD17 2GB
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 7th, December 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, December 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, November 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(17 pages)
|