AA |
Micro company accounts made up to 31st March 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 13th April 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 28th November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
28th November 2019 - the day secretary's appointment was terminated
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th November 2019. New Address: 94 Park Lane Croydon Surrey CR0 1JB. Previous address: Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU England
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
26th April 2018 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th April 2016: 6.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 18th June 2015
filed on: 15th, July 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th June 2015. New Address: Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU. Previous address: 168 Hillcroft Crescent Oxhey Watford Herts WD19 4NZ
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 5th June 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th June 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st March 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
9th February 2015 - the day director's appointment was terminated
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
9th February 2015 - the day secretary's appointment was terminated
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st March 2014 with full list of members
filed on: 19th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 31st March 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 31st March 2012
filed on: 29th, April 2013
| document replacement
|
Free Download
(16 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st March 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from H&C Limited 168 Hillcroft Crescent Oxhey Watford WD19 4NZ United Kingdom on 15th November 2011
filed on: 15th, November 2011
| address
|
Free Download
(2 pages)
|
TM01 |
26th October 2011 - the day director's appointment was terminated
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, March 2011
| incorporation
|
|