AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd February 2023
filed on: 25th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd February 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd February 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wednesday 3rd May 2017 director's details were changed
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 52 Fern Way Watford Hertfordshire WD25 0HG. Change occurred on Monday 21st November 2016. Company's previous address: 21 Denmark Road London W13 8RQ England.
filed on: 21st, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 3rd, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 3rd March 2016
|
capital |
|
CH01 |
On Tuesday 18th August 2015 director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 9th, October 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 21 Denmark Road London W13 8RQ. Change occurred on Tuesday 18th August 2015. Company's previous address: 137 Penrose Avenue Watford Herts WD19 5AA.
filed on: 18th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 28th July 2015 director's details were changed
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 19th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 19th March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd February 2014
filed on: 11th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th March 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd February 2013
filed on: 26th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(9 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 2nd February 2011
filed on: 24th, July 2012
|
document replacement |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd February 2010
filed on: 24th, July 2012
|
annual return |
Free Download
(17 pages)
|
CERTNM |
Company name changed honest contractors LIMITEDcertificate issued on 29/03/12
filed on: 29th, March 2012
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd February 2012
filed on: 29th, March 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 22nd March 2012 director's details were changed
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(9 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, November 2011
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd February 2011
filed on: 28th, November 2011
|
annual return |
Free Download
(15 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 19th, October 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd February 2010
filed on: 30th, April 2010
|
annual return |
Free Download
(15 pages)
|
AD01 |
Change of registered office on Monday 22nd March 2010 from , 6 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ
filed on: 22nd, March 2010
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 22nd March 2010
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 13th, May 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th February 2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to Tuesday 10th February 2009 - Annual return with full member list
filed on: 10th, February 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Tuesday 5th February 2008 - Annual return with full member list
filed on: 5th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 5th February 2008 - Annual return with full member list
filed on: 5th, February 2008
|
annual return |
Free Download
(2 pages)
|
288b |
On Monday 19th February 2007 Director resigned
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 19th February 2007 Secretary resigned
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 19th February 2007 New secretary appointed
filed on: 19th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 19th February 2007 Director resigned
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 19th February 2007 New director appointed
filed on: 19th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 19th February 2007 Secretary resigned
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 19th February 2007 New secretary appointed
filed on: 19th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 19th February 2007 New director appointed
filed on: 19th, February 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2007
|
incorporation |
Free Download
(20 pages)
|