TM01 |
Director's appointment terminated on 15th March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th September 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th September 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st August 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England on 18th August 2021 to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Taxassist Accountants 117 High Street Chesham HP5 1DE England on 27th November 2020 to 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 25th September 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th September 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st December 2018
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st September 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st September 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 Castle Hill Avenue Berkhamsted HP4 1HJ England on 6th April 2018 to Taxassist Accountants 117 High Street Chesham HP5 1DE
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st August 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 91 Lynton Road Chesham Buckinghamshire HP5 2BS England on 22nd August 2017 to 48 Castle Hill Avenue Berkhamsted HP4 1HJ
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th March 2017: 5.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103668550001, created on 24th February 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2016
| incorporation
|
Free Download
(13 pages)
|