AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 High Street Sandridge St Albans AL4 9DJ United Kingdom to 8 Meadow Bank Close Amersham HP7 9FD on Friday 16th December 2022
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Amersham Road Little Chalfont Amersham Buckinghamshire HP6 6SE to 18 High Street Sandridge St Albans AL4 9DJ on Wednesday 19th May 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 093481440001 satisfaction in full.
filed on: 21st, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093481440002 satisfaction in full.
filed on: 21st, January 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
SH19 |
101.00 GBP is the capital in company's statement on Friday 1st June 2018
filed on: 1st, June 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 1st, June 2018
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/04/18
filed on: 1st, June 2018
| insolvency
|
Free Download
(1 page)
|
CH01 |
On Monday 19th March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th February 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th December 2017
filed on: 9th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093481440002, created on Tuesday 3rd October 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 093481440001, created on Tuesday 3rd October 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(20 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th September 2017.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th September 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th August 2017.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 18th April 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Bell Lane Amersham Buckinghamshire HP7 9PF United Kingdom to 9 Amersham Road Little Chalfont Amersham Buckinghamshire HP6 6SE on Wednesday 6th January 2016
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
270000.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|