PSC04 |
Change to a person with significant control July 17, 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, April 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control July 11, 2019
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 21, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On May 28, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 28, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 28, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C-O Enterprise Accountancy Limited Fairclough Hall Halls Green Hertfordshire SG4 7DP England to St Christophers House Leadermans Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on May 29, 2018
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 21, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 2, 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 2, 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Kitchen Garden Court Hitchin Hertfordshire SG5 2BY to C-O Enterprise Accountancy Limited Fairclough Hall Halls Green Hertfordshire SG4 7DP on February 15, 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 31, 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2016 new director was appointed.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 21, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 25, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to May 21, 2015
filed on: 17th, July 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to May 21, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 2, 2015: 1.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on March 31, 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2015 to March 31, 2015
filed on: 11th, June 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|