AA |
Micro company accounts made up to 2023-01-31
filed on: 23rd, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-01-22
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-02-25 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 118a 118a Cottonmill Lane St Albans Hertfordshire AL1 2EZ. Change occurred on 2022-02-28. Company's previous address: 2a Ash Tree Road Watford WD24 6RT England.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 118a Cottonmill Lane St Albans Hertfordshire AL1 2EZ. Change occurred on 2022-02-28. Company's previous address: 118a 118a Cottonmill Lane St Albans Hertfordshire AL1 2EZ England.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-22
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-02-25
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-01
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-31
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 26th, October 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2a Ash Tree Road Watford WD24 6RT. Change occurred on 2021-03-05. Company's previous address: 47 Lily Road London E17 8HY England.
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-22
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-02-14 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 31st, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-22
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-22
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-22
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-22
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-22
filed on: 5th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2015-01-31
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 47 Lily Road London E17 8HY. Change occurred on 2015-07-22. Company's previous address: C/O City Accounts Uk Ltd 140 Tabernacle Street London EC2A 4SD.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-01-31
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-22
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 28th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-22
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-22
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 57 Summit Way London N14 7NN on 2013-01-17
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 24th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-22
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 27th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-22
filed on: 17th, March 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-09-15
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-09-15
filed on: 15th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 18th, May 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-26 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-22
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-26 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/09/2009 from 12 ormonde court romford essex RM11 1AT
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-06-16 Director appointed
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-02-13 Director appointed
filed on: 13th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/02/2009 from 169 moor lane cranham essex RM14 1HQ
filed on: 7th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-01-23 Appointment terminated director
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, January 2009
| incorporation
|
Free Download
(9 pages)
|