CS01 |
Confirmation statement with updates Sunday 10th December 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2022
filed on: 11th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 10th December 2021
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th December 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 25th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th December 2019
filed on: 15th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 10th December 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 16th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th December 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 10th March 2017 director's details were changed
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 14th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th December 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 51 Beeton Close Pinner HA5 4NZ. Change occurred on Monday 2nd February 2015. Company's previous address: Flat 3 6 Devonshire Road Pinner HA5 4LZ.
filed on: 2nd, February 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th December 2014
filed on: 15th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th December 2013
filed on: 11th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 10th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th December 2012
filed on: 12th, December 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Saturday 17th December 2011 director's details were changed
filed on: 11th, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 11th June 2012 from 4 Morgans Road Hertford Hertfordshire SG13 8BS
filed on: 11th, June 2012
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 11th, June 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th December 2011
filed on: 4th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 17th, May 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th December 2010
filed on: 30th, December 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 8th July 2010 from 2 Tower House Hoddesdon Hertfordshire EN11 8UR
filed on: 8th, July 2010
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 8th July 2010
filed on: 8th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 1st, July 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th December 2009
filed on: 1st, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 1st, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 26th, May 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to Friday 13th February 2009 - Annual return with full member list
filed on: 13th, February 2009
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 100 shares on Monday 10th December 2007. Value of each share 1 £, total number of shares: 101.
filed on: 8th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Monday 10th December 2007. Value of each share 1 £, total number of shares: 101.
filed on: 8th, January 2008
|
capital |
Free Download
(2 pages)
|
288a |
On Thursday 3rd January 2008 New secretary appointed
filed on: 3rd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 3rd January 2008 New secretary appointed
filed on: 3rd, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 3rd January 2008 Director resigned
filed on: 3rd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 3rd January 2008 Secretary resigned
filed on: 3rd, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 3rd January 2008 New director appointed
filed on: 3rd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 3rd January 2008 New director appointed
filed on: 3rd, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 3rd January 2008 Director resigned
filed on: 3rd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 3rd January 2008 Secretary resigned
filed on: 3rd, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, December 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2007
|
incorporation |
Free Download
(16 pages)
|