CS01 |
Confirmation statement with no updates September 8, 2023
filed on: 13th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Rear of 16-20 Shenley Road Shenely Road Borehamwood Herts WD6 1DS. Change occurred on October 6, 2023. Company's previous address: Suites 3 and 4 63-67 Athenaeum Place Muswell Hill London N10 3HL.
filed on: 6th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2022
filed on: 8th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2021
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2019
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 31, 2016
filed on: 31st, August 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2015
filed on: 21st, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 21, 2015: 1.00 GBP
|
capital |
|
AD01 |
New registered office address Suites 3 and 4 63-67 Athenaeum Place Muswell Hill London N10 3HL. Change occurred on October 21, 2015. Company's previous address: Paul Anthony House 724 Holloway Road London N19 3JD.
filed on: 21st, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to September 12, 2014
filed on: 13th, October 2014
|
annual return |
Free Download
(13 pages)
|
TM02 |
Termination of appointment as a secretary on March 14, 2014
filed on: 13th, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed the party village LIMITEDcertificate issued on 08/07/14
filed on: 8th, July 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on June 12, 2014 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 8th, July 2014
|
change of name |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 25, 2014
filed on: 25th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2013
filed on: 29th, October 2013
|
annual return |
Free Download
(12 pages)
|
SH01 |
Capital declared on October 29, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to September 12, 2012
filed on: 2nd, November 2012
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2011
filed on: 13th, October 2011
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2010
filed on: 17th, November 2010
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, October 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to October 2, 2009 - Annual return with full member list
filed on: 2nd, October 2009
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 26th, June 2009
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 16th, June 2009
|
accounts |
Free Download
(2 pages)
|
363s |
Period up to December 22, 2008 - Annual return with full member list
filed on: 22nd, December 2008
|
annual return |
Free Download
(6 pages)
|
288a |
On December 16, 2008 Secretary appointed
filed on: 16th, December 2008
|
officers |
Free Download
(2 pages)
|
288b |
On December 16, 2008 Appointment terminated director
filed on: 16th, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On December 16, 2008 Appointment terminated secretary
filed on: 16th, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On December 16, 2008 Director appointed
filed on: 16th, December 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
|
incorporation |
Free Download
(16 pages)
|