CS01 |
Confirmation statement with no updates Wed, 17th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Jan 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Thu, 4th Apr 2019. New Address: 67 Langham Gardens London N21 1DL. Previous address: The Courtyard the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2PE
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Jan 2018
filed on: 18th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Jan 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Jan 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 22nd Jan 2015: 1200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2014
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th Jan 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Jan 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Thu, 26th Apr 2012 new director was appointed.
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Apr 2012 new director was appointed.
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Jan 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 27th, September 2011
| resolution
|
Free Download
(44 pages)
|
SH01 |
Capital declared on Thu, 22nd Sep 2011: 1100.00 GBP
filed on: 22nd, September 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 31st Mar 2011 new director was appointed.
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Mar 2011 - the day director's appointment was terminated
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 17th Jan 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Jan 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Mon, 1st Mar 2010
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, December 2009
| resolution
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, November 2009
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Tue, 6th Oct 2009 new director was appointed.
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 6th Oct 2009 - the day director's appointment was terminated
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 29th Sep 2009 Appointment terminated secretary
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 3rd, September 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/07/2009
filed on: 21st, July 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 23rd Apr 2009 Secretary appointed
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/2009 from ''filkins'', nettleton shrub nettleton chippenham wiltshire SN14 7NN
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 19th Jan 2009 with shareholders record
filed on: 19th, January 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 19th Feb 2008 with shareholders record
filed on: 19th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 19th Feb 2008 with shareholders record
filed on: 19th, February 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2007
| incorporation
|
Free Download
(19 pages)
|