AA |
Micro company accounts made up to 29th February 2024
filed on: 25th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 7th, April 2021
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 26th January 2021 secretary's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th January 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 19th June 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 19th July 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th July 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th July 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th July 2018. New Address: Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF. Previous address: Unit 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW England
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th June 2017. New Address: Unit 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW. Previous address: 19 Woodlands South Bank Surbiton Surrey KT6 6DB
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th January 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 13th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th January 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 12th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st February 2014 with full list of members
filed on: 1st, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 25th, March 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 6th February 2013 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 6th February 2013 secretary's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bowie House 20a High Street Tring Herts HP23 5AH United Kingdom on 27th June 2012
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 20th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st February 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st February 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2nd March 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th April 2010: 100.00 GBP
filed on: 4th, May 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st February 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/2009 from 17 sandringham court skerne walk kingston upon thames surrey KT2 5LQ united kingdom
filed on: 11th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 4th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 19th March 2009 with shareholders record
filed on: 19th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 28th February 2008 Appointment terminated director
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/2008 from 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 28th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On 27th February 2008 Secretary appointed
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 27th February 2008 Appointment terminated secretary
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 27th February 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(15 pages)
|