AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 21st, June 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 21st May 2021 director's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 York Road Leamington Spa Warwickshire CV31 3PR England on Mon, 21st Dec 2020 to 1 Connor Close London E11 1BP
filed on: 21st, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Oct 2020 new director was appointed.
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Oct 2020
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Sep 2017 director's details were changed
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 3rd, October 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 14th, July 2016
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 9th Dec 2015
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 9th Dec 2015 new director was appointed.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Sep 2015
filed on: 10th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 10th Dec 2015: 6.00 GBP
|
capital |
|
CH01 |
On Fri, 18th Sep 2015 director's details were changed
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 9th Dec 2015
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 9th Dec 2015
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Connor Close Leytonstone London E11 1BP on Thu, 10th Dec 2015 to 10 York Road Leamington Spa Warwickshire CV31 3PR
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed 04073335 LIMITEDcertificate issued on 28/01/15
filed on: 28th, January 2015
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, December 2014
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 16th, December 2014
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed hartford propertiescertificate issued on 16/12/14
filed on: 16th, December 2014
|
change of name |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 16th, December 2014
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 16th, December 2014
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 16th, December 2014
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Sep 2012
filed on: 16th, December 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 6.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Sep 2010
filed on: 16th, December 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 6.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Sep 2009
filed on: 16th, December 2014
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Sep 2008
filed on: 16th, December 2014
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Sep 2011
filed on: 16th, December 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 6.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Sep 2014
filed on: 16th, December 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Sep 2013
filed on: 16th, December 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 6.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 30th, July 2009
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 3rd, March 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 8th Oct 2007 with complete member list
filed on: 8th, October 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2006
filed on: 4th, August 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 19th Oct 2006 with complete member list
filed on: 19th, October 2006
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2005
filed on: 25th, October 2005
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to Mon, 26th Sep 2005 with complete member list
filed on: 26th, September 2005
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2004
filed on: 26th, September 2005
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to Fri, 15th Oct 2004 with complete member list
filed on: 15th, October 2004
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2003
filed on: 17th, May 2004
|
accounts |
Free Download
(2 pages)
|
363s |
Annual return drawn up to Sat, 28th Feb 2004 with complete member list
filed on: 28th, February 2004
|
annual return |
Free Download
(9 pages)
|
288a |
On Fri, 28th Feb 2003 New secretary appointed
filed on: 28th, February 2003
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/02/03 from: 1 connor close, leytonstone, london, E11 1BP
filed on: 28th, February 2003
|
address |
|
287 |
Registered office changed on 28/02/03 from: 1 connor close leytonstone london E11 1BP
filed on: 28th, February 2003
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to Thu, 16th Jan 2003 with complete member list
filed on: 16th, January 2003
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to Thu, 16th Jan 2003
|
annual return |
|
88(2)R |
Alloted 6 shares on Sat, 7th Dec 2002. Value of each share 1 £, total number of shares: 8.
filed on: 6th, January 2003
|
capital |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2002
filed on: 6th, January 2003
|
accounts |
Free Download
(1 page)
|
288a |
On Mon, 6th Jan 2003 New secretary appointed
filed on: 6th, January 2003
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 6th Jan 2003 New director appointed
filed on: 6th, January 2003
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/11/02 from: 12E manor road london N16 5JA
filed on: 18th, November 2002
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/11/02 from: 12E manor road, london, N16 5JA
filed on: 18th, November 2002
|
address |
|
288b |
On Wed, 14th Aug 2002 Director resigned
filed on: 14th, August 2002
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 14th Aug 2002 Secretary resigned
filed on: 14th, August 2002
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to Mon, 12th Aug 2002 with complete member list
filed on: 12th, August 2002
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return (Secretary resigned;director resigned) up to Mon, 12th Aug 2002
|
annual return |
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2001
filed on: 9th, October 2001
|
accounts |
Free Download
(1 page)
|
288a |
On Thu, 16th Nov 2000 New secretary appointed
filed on: 16th, November 2000
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/11/00 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ
filed on: 16th, November 2000
|
address |
|
287 |
Registered office changed on 16/11/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
filed on: 16th, November 2000
|
address |
Free Download
(1 page)
|
288a |
On Thu, 16th Nov 2000 New director appointed
filed on: 16th, November 2000
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2000
|
incorporation |
Free Download
(12 pages)
|