AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 28th February 2022 to Sunday 27th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
AD02 |
New sail address 44 Tanners Hill Abbots Langley WD5 0LT. Change occurred at an unknown date. Company's previous address: Egale 1 80 st Albans Road Watford Herts WD17 1DL England.
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 7th July 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th July 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th July 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 44 Tanners Hill Abbots Langley WD5 0LT. Change occurred on Tuesday 8th February 2022. Company's previous address: 105 st. Albans Road Watford WD17 1rd.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th November 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th November 2020
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 11th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 27th November 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 29th April 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th April 2017
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 22nd November 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 23rd November 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 23rd November 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th November 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 19th January 2015
filed on: 12th, August 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 105 st. Albans Road Watford WD17 1rd. Change occurred on Friday 3rd July 2015. Company's previous address: Mulberry House 18a Ashfield Lane Chislehurst BR7 6LQ.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 30th November 2014 (was Saturday 28th February 2015).
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 19th January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th November 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th November 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th November 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th November 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2011
| incorporation
|
Free Download
(21 pages)
|