AA |
Micro company accounts made up to 31st March 2023
filed on: 1st, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th September 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th September 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 27th May 2022 director's details were changed
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 18th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th September 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st November 2020
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st November 2020 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th September 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2020
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(10 pages)
|
TM01 |
1st September 2019 - the day director's appointment was terminated
filed on: 26th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th September 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2nd April 2018 director's details were changed
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th September 2018 director's details were changed
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd April 2018
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd April 2018
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th September 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2nd April 2018 director's details were changed
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2017
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th September 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st July 2017
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st July 2017 director's details were changed
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th September 2017
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 15th September 2017
filed on: 15th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st July 2017
filed on: 15th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd June 2017
filed on: 14th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th April 2017: 2.00 GBP
filed on: 29th, June 2017
|
capital |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, March 2017
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 25th January 2017. New Address: Unit 16 Apsley Ind Estate Kents Ave Hemel Hempstead Hertfordshire HP3 9XH. Previous address: 4 Cowper Road Hemel Hempstead Hertfordshire HP1 1PE England
filed on: 25th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th September 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 13th May 2016. New Address: 4 Cowper Road Hemel Hempstead Hertfordshire HP1 1PE. Previous address: Unit 16 Apsley Ind Estate Kents Ave Hemel Hempstead Hertfords HP3 9XH
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 7th May 2016. New Address: Unit 16 Apsley Ind Estate Kents Ave Hemel Hempstead Hertfords HP3 9XH. Previous address: Unit 16, Apsley Industrial Estate Kents Avenue Hemel Hempstead HP3 9XH England
filed on: 7th, May 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th May 2016. New Address: Unit 16, Apsley Industrial Estate Kents Avenue Hemel Hempstead HP3 9XH. Previous address: Unit 3 Apsley Business Centre 233 London Road Hemel Hempstead HP3 9SE
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th September 2015 with full list of members
filed on: 28th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th August 2015. New Address: Unit 3 Apsley Business Centre 233 London Road Hemel Hempstead HP3 9SE. Previous address: 75 Puller Road Boxmoor Hemel, Hempstead HP1 1QN
filed on: 12th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 13th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th September 2014 with full list of members
filed on: 14th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th October 2014: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, September 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th September 2013 with full list of members
filed on: 22nd, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd November 2013: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed lm tilling LIMITEDcertificate issued on 10/10/12
filed on: 10th, October 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 9th October 2012
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 13th, September 2012
|
incorporation |
|