AA |
Micro company accounts made up to 31st July 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR England on 13th July 2022 to C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 86 Mildred Avenue Mildred Avenue Watford WD18 7DX England on 3rd March 2018 to C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR
filed on: 3rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Capital Point Capital Point Temple Place Reading RG1 6QJ England on 25th March 2017 to 86 Mildred Avenue Mildred Avenue Watford WD18 7DX
filed on: 25th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Magisters Lodge Watford Road Rickmansworth Hertfordshire WD3 3SZ on 10th April 2016 to 29 Capital Point Capital Point Temple Place Reading RG1 6QJ
filed on: 10th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Thornhill Close Thornhill Close Amersham Buckinghamshire HP7 0EW on 28th November 2014 to 10 Magisters Lodge Watford Road Rickmansworth Hertfordshire WD3 3SZ
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 31st July 2013
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Magisters Lodge Watford Road Croxley Green Rickmansworth Herts. WD3 3SZ United Kingdom on 29th August 2013
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th August 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 13th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 87 Valley Walk Croxley Green Rickmansworth Herts WD3 3TQ United Kingdom on 1st July 2011
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 8th November 2010 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th September 2010
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th September 2010
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 87 Valley Walk Croxley Green Rickmansworth Herts WD3 3TQ United Kingdom on 13th December 2009
filed on: 13th, December 2009
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Windmill Drive, Croxley Green Rickmansworth Herts WD3 3FF on 13th December 2009
filed on: 13th, December 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 18th August 2009 with complete member list
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 28th July 2008 with complete member list
filed on: 28th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2007
filed on: 10th, June 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 31st July 2007 with complete member list
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 31st July 2007 with complete member list
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 31/07/07 from: 67 raleigh road feltham middlesex TW13 4 le
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/07 from: 67 raleigh road feltham middlesex TW13 4 le
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2006
filed on: 20th, June 2007
| accounts
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st July 2006
filed on: 20th, June 2007
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to 14th August 2006 with complete member list
filed on: 14th, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 14th August 2006 with complete member list
filed on: 14th, August 2006
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 7th October 2005 with complete member list
filed on: 7th, October 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 7th October 2005 with complete member list
filed on: 7th, October 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st July 2005
filed on: 26th, September 2005
| accounts
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st July 2005
filed on: 26th, September 2005
| accounts
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2004
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2004
| incorporation
|
Free Download
(13 pages)
|
288b |
On 19th July 2004 Director resigned
filed on: 19th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On 19th July 2004 New secretary appointed
filed on: 19th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On 19th July 2004 Director resigned
filed on: 19th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On 19th July 2004 New director appointed
filed on: 19th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On 19th July 2004 Secretary resigned
filed on: 19th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On 19th July 2004 Secretary resigned
filed on: 19th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On 19th July 2004 New director appointed
filed on: 19th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On 19th July 2004 New secretary appointed
filed on: 19th, July 2004
| officers
|
Free Download
(1 page)
|