AA |
Dormant company accounts made up to June 30, 2023
filed on: 25th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 12, 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 24th, June 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On October 10, 2022 director's details were changed
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF. Change occurred on October 10, 2022. Company's previous address: 149-151 Sparrows Herne Bushey Heath Hertfordshire WD23 1AQ.
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 10, 2022
filed on: 10th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 31st, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 12, 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 12, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 27th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 12, 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 28th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 12, 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 12, 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 25th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 25th, March 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 21st, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 21, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On October 10, 2014 director's details were changed
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 2nd, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 15th, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2013
filed on: 5th, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 5, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 2nd, April 2013
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed auburn tools LIMITEDcertificate issued on 08/02/13
filed on: 8th, February 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on February 5, 2013 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 8th, February 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2012
filed on: 9th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 30th, March 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2011
filed on: 29th, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 26th, March 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2010
filed on: 5th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 22nd, March 2010
|
accounts |
Free Download
(6 pages)
|
288b |
On June 25, 2009 Appointment terminate, director
filed on: 25th, June 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2010 to 30/06/2009
filed on: 25th, June 2009
|
accounts |
Free Download
(1 page)
|
288a |
On June 25, 2009 Director appointed
filed on: 25th, June 2009
|
officers |
Free Download
(2 pages)
|
288b |
On June 16, 2009 Appointment terminated director
filed on: 16th, June 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2009
|
incorporation |
Free Download
(12 pages)
|