AA |
Full accounts for the period ending 2023/03/31
filed on: 2nd, January 2024
| accounts
|
Free Download
(26 pages)
|
AD01 |
Address change date: 2023/07/05. New Address: Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX. Previous address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 9th, January 2023
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 28th, March 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 11th, April 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened to 2020/03/28, originally was 2020/03/29.
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/07. New Address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB. Previous address: C/O Sp Accounting 3 George Street Watford WD18 0BX England
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 4th, June 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened to 2019/03/29, originally was 2019/03/30.
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/03/30
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2018/12/29 to 2019/03/31
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 5th, March 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/29
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
TM02 |
2018/06/30 - the day secretary's appointment was terminated
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 10th, November 2017
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 10th, October 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2016/06/12 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016/06/13 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/06/13 secretary's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/18. New Address: C/O Sp Accounting 3 George Street Watford WD18 0BX. Previous address: C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU England
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/11/02. New Address: C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU. Previous address: 8 Parr Road Stanmore Middlesex HA7 1NP
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/12 with full list of members
filed on: 14th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/14
capital
|
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 5th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/06/12 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/04
capital
|
|
AA |
Small-sized company accounts made up to 2012/12/31
filed on: 2nd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/06/12 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2011/12/31
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/06/12
filed on: 23rd, August 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 2010/12/31
filed on: 3rd, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/06/12
filed on: 14th, July 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2011/06/13 from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ
filed on: 13th, June 2011
| address
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2009/12/31
filed on: 4th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/06/12 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2008/12/31
filed on: 4th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2009/07/03 with shareholders record
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2007/12/31
filed on: 15th, December 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 2008/09/02 with shareholders record
filed on: 2nd, September 2008
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to 2008/07/01 with shareholders record
filed on: 1st, July 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Curr sho from 30/06/2008 to 31/12/2007
filed on: 5th, April 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2007/12/28 Director resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/28 Director resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/26 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/26 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/19 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/19 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/13 New secretary appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/13 New secretary appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/07/06 Secretary resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/06 Secretary resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/06 Director resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/07/06 Director resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, June 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2007
| incorporation
|
Free Download
(14 pages)
|