CS01 |
Confirmation statement with no updates January 11, 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 14, 2008 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 23, 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sjd Accountancy Kd Tower Suite 2 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 2 Old Bath Road Newbury Berkshire RG14 1QL on March 23, 2022
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On April 1, 2021 - new secretary appointed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from January 31, 2017 to March 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 14, 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 14, 2015 with full list of members
filed on: 1st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 14, 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 11, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on February 13, 2013. Old Address: Sjd Accountancy, Hightrees Hillfield Rd Hemel Hempstead Herts HP2 4AY
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 14, 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 14, 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 30, 2011
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 14, 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 14, 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, February 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to April 20, 2009
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(13 pages)
|