CS01 |
Confirmation statement with no updates 30th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Bridger Smart & Co Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW on 6th June 2023 to C/O Bridger Smart & Co Ltd, St. Mary's Court the Broadway Amersham HP7 0UT
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th February 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Bridger Smart & Co., Unitek House Churchfield Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9EW on 28th April 2015 to C/O Bridger Smart & Co Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th April 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd March 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed harford & flynn LIMITEDcertificate issued on 24/05/12
filed on: 24th, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 23rd May 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th February 2010
filed on: 26th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th February 2010
filed on: 26th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th February 2010
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(43 pages)
|