AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 46 Brampton Road St Albans Hertfordshire AL1 4PT England to 1a Sherwood Avenue St Albans Hertfordshire AL4 9QA on March 31, 2023
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On March 27, 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 27, 2023 secretary's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On March 27, 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 26, 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 26, 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Rectory 63 London Road Shenley Radlett Hertfordshire WD7 9BW England to 46 Brampton Road St Albans Hertfordshire AL1 4PT on September 26, 2022
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 3, 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 92 De Montfort Way Coventry West Midlands CV4 7DT to The Rectory 63 London Road Shenley Radlett Hertfordshire WD7 9BW on September 3, 2021
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 20, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 21, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 20, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On February 26, 2015 secretary's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On June 15, 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 506F the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF to 92 De Montfort Way Coventry West Midlands CV4 7DT on June 22, 2015
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 26, 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 20, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 20, 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 20, 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 20, 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 20, 2010 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 18, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to June 25, 2009
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to June 30, 2008
filed on: 30th, June 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/12/07 from: 22 lower white road birmingham west midlands B32 2RT
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/07 from: 22 lower white road birmingham west midlands B32 2RT
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 22nd, August 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 22nd, August 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 5, 2007
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 5, 2007
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On April 2, 2007 Director resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 2, 2007 Director resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 15th, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 15th, November 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 14th, November 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 14th, November 2006
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 6, 2006
filed on: 6th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 6, 2006
filed on: 6th, July 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2005
| incorporation
|
Free Download
(18 pages)
|