CH01 |
On March 27, 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR. Change occurred on June 25, 2018. Company's previous address: Derwent House 8 Derwent Close Watford Hertfordshire WD25 0NQ.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 25, 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 13th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 30, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 5, 2012 director's details were changed
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 25, 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 21, 2011 director's details were changed
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 9, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 9th, April 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 23, 2010. Old Address: 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
363a |
Period up to April 27, 2009 - Annual return with full member list
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On April 22, 2009 Appointment terminated director
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 22, 2009 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On April 22, 2009 Appointment terminated director
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On April 22, 2009 Appointment terminated secretary
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 19th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 8, 2008 - Annual return with full member list
filed on: 8th, May 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 08/05/2008 from 6B parkway, porters wood st. Albans hertfordshire AL3 6PA
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to July 3, 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(14 pages)
|
287 |
Registered office changed on 11/01/08 from: regency house 33 wood street barnet hertfordshire EN5 4BE
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On January 11, 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 1, 2007 Director resigned
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 1, 2007 Director resigned
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/07 to 30/06/07
filed on: 21st, August 2007
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 22nd, July 2007
| accounts
|
Free Download
(16 pages)
|
363a |
Period up to May 2, 2007 - Annual return with full member list
filed on: 2nd, May 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2005
filed on: 3rd, August 2006
| accounts
|
Free Download
(15 pages)
|
288b |
On August 1, 2006 Director resigned
filed on: 1st, August 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 3, 2006 - Annual return with full member list
filed on: 3rd, May 2006
| annual return
|
Free Download
(3 pages)
|
288b |
On February 6, 2006 Director resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2004
filed on: 8th, November 2005
| accounts
|
Free Download
(1 page)
|
363a |
Period up to May 27, 2005 - Annual return with full member list
filed on: 27th, May 2005
| annual return
|
Free Download
(3 pages)
|
288b |
On March 8, 2005 Secretary resigned;director resigned
filed on: 8th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On January 24, 2005 New director appointed
filed on: 24th, January 2005
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2004
filed on: 18th, January 2005
| accounts
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on December 7, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 18th, January 2005
| capital
|
Free Download
(2 pages)
|
288b |
On January 18, 2005 Director resigned
filed on: 18th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On January 18, 2005 New secretary appointed;new director appointed
filed on: 18th, January 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/05 to 31/12/04
filed on: 18th, January 2005
| accounts
|
Free Download
(1 page)
|
288a |
On January 18, 2005 New director appointed
filed on: 18th, January 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed clever cloggs systems LIMITEDcertificate issued on 17/11/04
filed on: 17th, November 2004
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to June 8, 2004 - Annual return with full member list
filed on: 8th, June 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2003
filed on: 10th, February 2004
| accounts
|
Free Download
(1 page)
|
363a |
Period up to June 25, 2003 - Annual return with full member list
filed on: 25th, June 2003
| annual return
|
Free Download
(6 pages)
|
288a |
On March 21, 2003 New director appointed
filed on: 21st, March 2003
| officers
|
Free Download
(2 pages)
|
288a |
On March 21, 2003 New secretary appointed;new director appointed
filed on: 21st, March 2003
| officers
|
Free Download
(2 pages)
|
288a |
On March 21, 2003 New director appointed
filed on: 21st, March 2003
| officers
|
Free Download
(2 pages)
|
288a |
On March 21, 2003 New director appointed
filed on: 21st, March 2003
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/03/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE
filed on: 6th, March 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/06/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
filed on: 18th, June 2002
| address
|
Free Download
(1 page)
|
288b |
On June 18, 2002 Director resigned
filed on: 18th, June 2002
| officers
|
Free Download
(1 page)
|
288b |
On June 18, 2002 Secretary resigned
filed on: 18th, June 2002
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2002
| incorporation
|
Free Download
(16 pages)
|