AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 7th March 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th January 2021. New Address: C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ. Previous address: C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th April 2017
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 1st May 2015
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th May 2016, no shareholders list
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th May 2015, no shareholders list
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th April 2015. New Address: C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF. Previous address: C/O Trent Park Properties 781 Finchley Road London NW11 8DN England
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th February 2015. New Address: C/O Trent Park Properties 781 Finchley Road London NW11 8DN. Previous address: Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 9th February 2015
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
9th February 2015 - the day secretary's appointment was terminated
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 12th May 2014, no shareholders list
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
1st July 2013 - the day director's appointment was terminated
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th May 2013, no shareholders list
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 12th May 2012, no shareholders list
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 29th March 2012 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th March 2012 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th March 2012 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 26th May 2011
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st March 2012
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
1st March 2012 - the day secretary's appointment was terminated
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 12th May 2011, no shareholders list
filed on: 18th, May 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
18th May 2011 - the day director's appointment was terminated
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 3rd May 2011
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
3rd May 2011 - the day secretary's appointment was terminated
filed on: 3rd, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 15 Tantivy Court 91 Queens Road Watford Herts WD17 2QW on 3rd May 2011
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th April 2011
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
8th October 2010 - the day director's appointment was terminated
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th May 2010, no shareholders list
filed on: 2nd, August 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 12th May 2010 director's details were changed
filed on: 1st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2010 director's details were changed
filed on: 1st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2010 director's details were changed
filed on: 1st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2010 director's details were changed
filed on: 1st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2010 director's details were changed
filed on: 1st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2010 director's details were changed
filed on: 1st, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
20th May 2010 - the day director's appointment was terminated
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2009
| incorporation
|
Free Download
(28 pages)
|