AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 18th, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Mar 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Mar 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Stag House Old London Road Hertford Hertfordshire SG13 7LA on Wed, 17th Mar 2021 to 6 Fyfield Grange Willingdale Road Fyfield Essex CM5 0FE
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 17th Mar 2021 director's details were changed
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Mar 2021 director's details were changed
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Mar 2021 director's details were changed
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Mar 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 9th May 2019
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th May 2019
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Mar 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Mar 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Sep 2017
filed on: 12th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Thu, 8th Dec 2016 new director was appointed.
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Aug 2016 new director was appointed.
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Aug 2016
filed on: 30th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 22nd Mar 2016
filed on: 1st, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 22nd Mar 2015
filed on: 23rd, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 11th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 22nd Mar 2014
filed on: 24th, March 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 9th May 2013
filed on: 9th, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 22nd Mar 2013
filed on: 8th, May 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tue, 19th Feb 2013 director's details were changed
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 20th, February 2013
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Tue, 19th Feb 2013 secretary's details were changed
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 19th Feb 2013. Old Address: Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB
filed on: 19th, February 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 19th Feb 2013 director's details were changed
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Feb 2013 director's details were changed
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Sep 2012 new director was appointed.
filed on: 25th, September 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
On Tue, 25th Sep 2012, company appointed a new person to the position of a secretary
filed on: 25th, September 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 25th Sep 2012 new director was appointed.
filed on: 25th, September 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 25th Sep 2012 new director was appointed.
filed on: 25th, September 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Sep 2012
filed on: 25th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Sep 2012
filed on: 25th, September 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 25th Sep 2012. Old Address: High Oak House Collett Road Ware Hertfordshire SG12 7LY
filed on: 25th, September 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 22nd Mar 2012
filed on: 10th, May 2012
|
annual return |
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Feb 2012 director's details were changed
filed on: 10th, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Feb 2012 director's details were changed
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 10th Feb 2012 secretary's details were changed
filed on: 9th, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 16th, February 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 14th Feb 2012. Old Address: , 32 St. Andrew Street, Hertford, Hertfordshire, SG14 1JA, United Kingdom
filed on: 14th, February 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 30th Apr 2011 from Thu, 31st Mar 2011
filed on: 28th, June 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 22nd Mar 2011
filed on: 22nd, March 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2010
|
incorporation |
|