CS01 |
Confirmation statement with no updates Sunday 8th October 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 24th, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th October 2022
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 063921740005, created on Monday 17th October 2022
filed on: 17th, October 2022
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 063921740004, created on Monday 17th October 2022
filed on: 17th, October 2022
|
mortgage |
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 24th, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th October 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th October 2020
filed on: 17th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th October 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF. Change occurred on Tuesday 19th February 2019. Company's previous address: Care of Ashley Associates Clarendon House 125 Shenley Road, Borehamwood Herts WD6 1AG.
filed on: 19th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th October 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 1st, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th October 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th October 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th October 2015
filed on: 6th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th November 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 5th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th October 2014
filed on: 19th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 6th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th October 2013
filed on: 20th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th November 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th October 2012
filed on: 21st, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th October 2011
filed on: 22nd, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2010
filed on: 4th, August 2011
|
accounts |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, March 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th October 2010
filed on: 28th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2009
filed on: 27th, September 2010
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st October 2008
filed on: 4th, February 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th October 2009
filed on: 28th, October 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 28th October 2009 director's details were changed
filed on: 28th, October 2009
|
officers |
Free Download
(2 pages)
|
363a |
Period up to Monday 8th December 2008 - Annual return with full member list
filed on: 8th, December 2008
|
annual return |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, January 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, January 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, December 2007
|
mortgage |
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, December 2007
|
mortgage |
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, October 2007
|
incorporation |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, October 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, October 2007
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, October 2007
|
incorporation |
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 8th, October 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 8th, October 2007
|
incorporation |
Free Download
(13 pages)
|