AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Dec 2021
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Jan 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Feb 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Jan 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from P M Estates 7 Riverside Walk South Street Bishop's Stortford Hertfordshire CM23 3AG England on Fri, 17th Jan 2020 to 3 Castle Gate Castle Street Hertford SG14 1HD
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
AP04 |
On Mon, 13th Jan 2020, company appointed a new person to the position of a secretary
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Sat, 12th May 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 12th May 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Watsons Yard Hadham Road Bishop's Stortford CM23 2WH England on Tue, 15th May 2018 to P M Estates 7 Riverside Walk South Street Bishop's Stortford Hertfordshire CM23 3AG
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Cumbrian House 217 Marsh Wall London E14 9FJ England on Wed, 28th Mar 2018 to 5 Watsons Yard Hadham Road Bishop's Stortford CM23 2WH
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Mar 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Mar 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Mar 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Mar 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Mar 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Mar 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 23rd Mar 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Mar 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Mar 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Mar 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Mar 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Mar 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Mar 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 6th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
AP04 |
On Mon, 4th Apr 2016, company appointed a new person to the position of a secretary
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on Tue, 12th Apr 2016 to 8 Cumbrian House 217 Marsh Wall London E14 9FJ
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 4th Apr 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 10th Mar 2016 new director was appointed.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Mar 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Mar 2016 new director was appointed.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2015
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Aug 2015
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd May 2015 new director was appointed.
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 6th May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 6th May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 6th May 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 22nd Aug 2012 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 6th May 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 6th May 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Mar 2011
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 6th May 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 28th Jan 2010
filed on: 28th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 21st, January 2010
| accounts
|
Free Download
(4 pages)
|
AP03 |
On Fri, 8th Jan 2010, company appointed a new person to the position of a secretary
filed on: 8th, January 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 8th Jan 2010. Old Address: Stamford House Primett Road Stevenage Hertfordshire SG1 3EE
filed on: 8th, January 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 1st Jun 2009 with complete member list
filed on: 1st, June 2009
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 23rd Jan 2009 with complete member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 20th, January 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 17th, September 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 17th, September 2007
| accounts
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 25th Jul 2007 with complete member list
filed on: 25th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 25th Jul 2007 with complete member list
filed on: 25th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 9th, May 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 9th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/12/05
filed on: 9th, December 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/12/05
filed on: 9th, December 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 31st, October 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 31st, October 2006
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, June 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, June 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 21st Jun 2006 with complete member list
filed on: 21st, June 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 21st Jun 2006 with complete member list
filed on: 21st, June 2006
| annual return
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 21st, June 2006
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 21st, June 2006
| address
|
Free Download
(1 page)
|
288b |
On Tue, 11th Apr 2006 Secretary resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 11th Apr 2006 New secretary appointed
filed on: 11th, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 11th Apr 2006 Secretary resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 11th Apr 2006 New secretary appointed
filed on: 11th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 20th Jul 2005 New secretary appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 20th Jul 2005 New secretary appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 6th Jul 2005 New director appointed
filed on: 6th, July 2005
| officers
|
Free Download
(5 pages)
|
288a |
On Wed, 6th Jul 2005 New director appointed
filed on: 6th, July 2005
| officers
|
Free Download
(5 pages)
|
288a |
On Wed, 6th Jul 2005 New director appointed
filed on: 6th, July 2005
| officers
|
Free Download
(8 pages)
|
287 |
Registered office changed on 06/07/05 from: 14-18 city road cardiff CF24 3DL
filed on: 6th, July 2005
| address
|
Free Download
(1 page)
|
288a |
On Wed, 6th Jul 2005 New director appointed
filed on: 6th, July 2005
| officers
|
Free Download
(8 pages)
|
287 |
Registered office changed on 06/07/05 from: 14-18 city road cardiff CF24 3DL
filed on: 6th, July 2005
| address
|
Free Download
(1 page)
|
288b |
On Mon, 4th Jul 2005 Director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 4th Jul 2005 Secretary resigned;director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 4th Jul 2005 Secretary resigned;director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 4th Jul 2005 Director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2005
| incorporation
|
Free Download
(17 pages)
|