AD01 |
New registered office address Iveco House the Junction, Station Road Watford Hertfordshire WD17 1ET. Change occurred on October 11, 2023. Company's previous address: 1 King Street London EC2V 8AU.
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 19, 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072227830003
filed on: 6th, May 2014
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 072227830004
filed on: 2nd, May 2014
| mortgage
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 30, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 30, 2013. Old Address: 46 Cannon Street London EC4N 6JJ United Kingdom
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 27th, September 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hanover search actuarial & risk LTDcertificate issued on 27/09/12
filed on: 27th, September 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, May 2012
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: February 10, 2011) of a secretary
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, November 2010
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2011 to March 31, 2011
filed on: 14th, June 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 26, 2010: 100.00 GBP
filed on: 25th, May 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On May 5, 2010 new director was appointed.
filed on: 5th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 5, 2010 new director was appointed.
filed on: 5th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2010
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2010
| incorporation
|
Free Download
(21 pages)
|