AA |
Micro company accounts made up to 31st December 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 27th June 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 11th March 2022, company appointed a new person to the position of a secretary
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 19th February 2021
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 27th March 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th February 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1a Icknield Way Industrial Estate Icknield Way Tring HP23 4JX England on 3rd January 2019 to Abbotts House 198 Lower High Street Watford WD17 2FF
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AP04 |
On 1st January 2019, company appointed a new person to the position of a secretary
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 1st April 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 93 Western Road Tring Hertfordshire HP23 4BN United Kingdom on 16th May 2017 to Unit 1a Icknield Way Industrial Estate Icknield Way Tring HP23 4JX
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st July 2016: 6.00 GBP
filed on: 7th, July 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th July 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th March 2016: 2.00 GBP
filed on: 21st, March 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th March 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, March 2016
| incorporation
|
Free Download
(23 pages)
|