AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(10 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Friday 23rd September 2022
filed on: 11th, November 2022
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, October 2022
| incorporation
|
Free Download
(14 pages)
|
CAP-SS |
Solvency Statement dated 23/09/22
filed on: 6th, October 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 6th, October 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, October 2022
| resolution
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 6th, October 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 23rd September 2022100.00 GBP
filed on: 6th, October 2022
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 6th, October 2022
| capital
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Thursday 6th October 2022
filed on: 6th, October 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 31st August 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st August 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF. Change occurred on Wednesday 31st August 2022. Company's previous address: 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom.
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 27th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB. Change occurred on Tuesday 3rd November 2020. Company's previous address: 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX England.
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069593290001, created on Tuesday 11th February 2020
filed on: 18th, February 2020
| mortgage
|
Free Download
(60 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2019 to Sunday 30th June 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX. Change occurred on Tuesday 24th September 2019. Company's previous address: C/O Albury Associates Ltd 79, College Road Harrow HA1 1BD England.
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Albury Associates Ltd 79, College Road Harrow HA1 1BD. Change occurred on Friday 21st June 2019. Company's previous address: C/O Charterwells Old Brewery House 189 Stanmore Hill Stanmore Middlesex HA7 3HA United Kingdom.
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 27th March 2017.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th July 2016
filed on: 9th, March 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Charterwells Old Brewery House 189 Stanmore Hill Stanmore Middlesex HA7 3HA. Change occurred on Sunday 5th February 2017. Company's previous address: C/O. Jsp Accountants Ltd. First Floor 4-10 College Road Harrow Middlesex HA1 1BE.
filed on: 5th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th July 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th July 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th July 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th April 2011
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 6th, April 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a c services (acs) LIMITEDcertificate issued on 06/04/11
filed on: 6th, April 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 23rd March 2011
change of name
|
|
AP01 |
New director appointment on Wednesday 23rd March 2011.
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th July 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(3 pages)
|
288a |
On Monday 13th July 2009 Director appointed
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 13th July 2009 Appointment terminated director
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 13th July 2009 Appointment terminated secretary
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 13th July 2009 Appointment terminated director
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2009
| incorporation
|
Free Download
(16 pages)
|