AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085518170003, created on Thursday 10th March 2022
filed on: 17th, March 2022
| mortgage
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085518170002, created on Thursday 29th March 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Friday 31st March 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085518170001, created on Monday 15th May 2017
filed on: 27th, May 2017
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Highclere Drive Hemel Hempstead Hertfordshire HP3 8BY. Change occurred on Tuesday 12th July 2016. Company's previous address: 2 Crossfell Road Hemel Hempstead Hertfordshire HP3 8RB.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 5th, February 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st May 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th June 2014
capital
|
|
CH03 |
On Thursday 8th August 2013 secretary's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th July 2013.
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 5th July 2013) of a secretary
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd July 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 25th June 2013 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, May 2013
| incorporation
|
Free Download
(36 pages)
|