CS01 |
Confirmation statement with no updates 2023/03/20
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/02/17. New Address: Georgian House 194 Station Road Edgware HA8 7AT. Previous address: The White House 1 the Broadway Hatfield AL9 5BG England
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2023/02/17
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
2023/02/15 - the day secretary's appointment was terminated
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 14th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/03/20
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 9th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/20
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2020/09/30 - the day secretary's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2020/03/31 to 2020/06/30
filed on: 11th, November 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/09. New Address: The White House 1 the Broadway Hatfield AL9 5BG. Previous address: Solar House 282 Chase Road London N14 6NZ
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2020/06/01
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/20
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/03/20
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/20
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/20
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/20 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/20 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2015/04/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/03/20 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/03/20 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2012/03/19 secretary's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/03/19 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/03/19 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/03/20 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 17th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/03/20 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/04/26 from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/03/20 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/03/23 from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 15th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/04/24 with shareholders record
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/04/2009 from c/o freemans solar house 282 chase road london N14 6NZ
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
288a |
On 2008/12/10 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/12/10 Appointment terminated director
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/10/2008 from 18 parkway uxbridge middlesex UB10 9JX
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk
filed on: 7th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/04/07 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/04/07 Appointment terminated director
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/04/07 Appointment terminated secretary
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/04/07 Director and secretary appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2008
| incorporation
|
Free Download
(14 pages)
|