CS01 |
Confirmation statement with no updates 2023/10/26
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 13th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/09
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/09
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/09
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2021/06/16 to 12 Apton Road Bishop's Stortford CM23 3SN
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/09/09
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/09/09
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 070136770001, created on 2019/08/09
filed on: 21st, August 2019
| mortgage
|
Free Download
(60 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/09/09
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/09/09
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017/07/21
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/02/18
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/09/09
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/21 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/21 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/21
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/18.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 2nd, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/09/09
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/10/05 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/09
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 35a Potter Street Bishop's Stortford Hertfordshire CM23 3UH on 2015/08/18 to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2015/06/12 secretary's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/06/12 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/06/12 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 17th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/09
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/11/04
capital
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, September 2014
| resolution
|
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/08/14
filed on: 3rd, September 2014
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 21st, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 High Meadow Bury Ramsey Huntingdon Cambridgeshire PE26 2LD on 2014/07/31 to 35a Potter Street Bishop's Stortford Hertfordshire CM23 3UH
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/09
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/09
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 5th, July 2012
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2011/10/19
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/09
filed on: 28th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2010/12/31 from 2010/09/30
filed on: 15th, March 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 15th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/09
filed on: 8th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/09/09 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/09/09 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/09/28 Director and secretary appointed
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/09/28 Director appointed
filed on: 28th, September 2009
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dent men LIMITEDcertificate issued on 20/09/09
filed on: 16th, September 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 2009/09/10 Appointment terminated secretary
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/09/10 Appointment terminated director
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 10th, September 2009
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/09/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, September 2009
| incorporation
|
Free Download
(18 pages)
|