AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Glenfield Villas Colleyland Chorleywood Rickmansworth WD3 5LL. Change occurred on Monday 5th July 2021. Company's previous address: 1B Main Parade Flats Chorleywood Rickmansworth WD3 5RA England.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 15th February 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1B Main Parade Flats Chorleywood Rickmansworth WD3 5RA. Change occurred on Wednesday 17th March 2021. Company's previous address: 2 Colleyland Chorleywood Rickmansworth WD3 5LL England.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 14th February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Colleyland Chorleywood Rickmansworth WD3 5LL. Change occurred on Monday 25th March 2019. Company's previous address: 11 Snarsgate Street London W10 6QP England.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Snarsgate Street London W10 6QP. Change occurred on Tuesday 16th October 2018. Company's previous address: C/O Matt Bradbeer 18 Shepherds Farm Mill End Rickmansworth Hertfordshire WD3 8JG.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 24th July 2015
capital
|
|
CH01 |
On Friday 14th November 2014 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Matt Bradbeer 18 Shepherds Farm Mill End Rickmansworth Hertfordshire WD3 8JG. Change occurred on Friday 24th July 2015. Company's previous address: Treviot House 186-192 High Road Ilford Essex IG1 1LR.
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th March 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 24th July 2013 from 92 Haig Avenue Southport Merseyside PR8 6JY
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th March 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th March 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(6 pages)
|
288a |
On Wednesday 30th September 2009 Director appointed
filed on: 30th, September 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 1st April 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Friday 17th October 2008 Appointment terminate, director
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 17th October 2008 Appointment terminate, secretary
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 16th October 2008 Secretary appointed
filed on: 16th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 16th October 2008 Director appointed
filed on: 16th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 14th April 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 11th April 2008 Appointment terminated secretary
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, March 2008
| incorporation
|
Free Download
(16 pages)
|