CS01 |
Confirmation statement with no updates 15th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2nd March 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd March 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 25, Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England on 23rd January 2020 to Amba House 15 College Road Harrow HA1 1BA
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th January 2020
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 14 Siena Drive Crawley RH10 3SN England on 3rd September 2019 to 25, Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 21st August 2019 to 14 Siena Drive Crawley RH10 3SN
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th January 2019
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th January 2017
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 30th November 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th March 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 24th November 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd November 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th November 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2013
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 28th November 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Bowie House, 20 High Street Tring Herts HP23 5AP on 13th July 2012
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 19th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2011
filed on: 5th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 3rd March 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 8th March 2009 with complete member list
filed on: 8th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2008
filed on: 7th, November 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 24th February 2008 with complete member list
filed on: 24th, February 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(13 pages)
|