AA |
Micro company accounts made up to 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2023
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2022
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st February 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st February 2021
filed on: 21st, February 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st February 2021: 1000.00 GBP
filed on: 21st, February 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 21st February 2021
filed on: 21st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th February 2021
filed on: 20th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st July 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40 Church Street Ware Hertfordshire SG12 9EW on 5th April 2018 to 15 Uplands Braughing Ware Herts SG11 2QJ
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 28th March 2012 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 28th March 2012 secretary's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor 428 Green Lanes Palmers Green London N13 5XG England on 2nd August 2011
filed on: 2nd, August 2011
| address
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th July 2011
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 11th July 2011, company appointed a new person to the position of a secretary
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2011
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th April 2010
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(24 pages)
|