CH01 |
On Thursday 7th December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th December 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Fleur De Lys Dagnall Berkhamsted Hertfordshire HP4 1QU England to Orchard Cottage Chapel Lane Northall Dunstable Bedfordshire LU6 2HF on Thursday 7th December 2023
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th September 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(6 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: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, January 2018
| resolution
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 9th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 3rd May 2016
capital
|
|
AD01 |
Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 2 Fleur De Lys Dagnall Berkhamsted Hertfordshire HP4 1QU on Tuesday 3rd May 2016
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 9th April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 9th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 9th April 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 9th April 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 12th April 2012
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 12th April 2012
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st April 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 9th April 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 14th March 2011 from 100 Church Street Brighton East Sussex BN1 1UJ
filed on: 14th, March 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Tuesday 5th April 2011.
filed on: 14th, March 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 5th April 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 9th April 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 9th April 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 9th April 2010 secretary's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 9th April 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 05/04/2010
filed on: 14th, April 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, April 2009
| incorporation
|
Free Download
(14 pages)
|