AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(4 pages)
|
AP01 |
On February 13, 2023 new director was appointed.
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS. Change occurred on January 24, 2023. Company's previous address: Farren House C/O Alb Accountancy (Uk) Ltd Farren House, Farren Court, the Street Cowfold West Sussex RH13 8BP England.
filed on: 24th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 9th, January 2023
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 7, 2022: 169863.20 GBP
filed on: 7th, October 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2021
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On March 17, 2022 director's details were changed
filed on: 17th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On January 26, 2019 new director was appointed.
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Alb Accountancy Uk Ltd the Street Cowfold Horsham West Sussex RH13 8BP. Change occurred on June 14, 2017. Company's previous address: C/O Franaccounts Ltd Farren House the Street Cowfold Horsham West Sussex RH13 8BP.
filed on: 14th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Farren House C/O Alb Accountancy (Uk) Ltd Farren House, Farren Court, the Street Cowfold West Sussex RH13 8BP. Change occurred on June 14, 2017. Company's previous address: C/O Alb Accountancy Uk Ltd the Street Cowfold Horsham West Sussex RH13 8BP England.
filed on: 14th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
On January 27, 2017 new director was appointed.
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2017
filed on: 24th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 21, 2017
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2016
filed on: 5th, May 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 5, 2016: 1616627.00 GBP
|
capital |
|
CH01 |
On April 29, 2015 director's details were changed
filed on: 5th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 5th, May 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 1, 2016: 1616627.00 GBP
filed on: 22nd, April 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 1, 2015: 101322.00 GBP
filed on: 21st, January 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On January 16, 2016 new director was appointed.
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, August 2015
|
accounts |
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 3rd, June 2015
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 24, 2015 - 101287.00 GBP
filed on: 3rd, June 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 10, 2015: 158836.40 GBP
filed on: 26th, May 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2015
filed on: 26th, May 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Franaccounts Ltd Farren House the Street Cowfold Horsham West Sussex RH13 8BP. Change occurred on April 22, 2015. Company's previous address: C/O Stanmore Mallion the Oast 62 Bell Road Sittingbourne Kent ME10 4HE England.
filed on: 22nd, April 2015
|
address |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, March 2015
|
resolution |
|
TM01 |
Director's appointment was terminated on January 27, 2015
filed on: 27th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Stanmore Mallion the Oast 62 Bell Road Sittingbourne Kent ME10 4HE. Change occurred on October 10, 2014. Company's previous address: 4a Court Street Faversham Kent ME13 7AW.
filed on: 10th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2014
filed on: 23rd, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 27th, March 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
On January 31, 2014 new director was appointed.
filed on: 31st, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2014
filed on: 30th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 19, 2013
filed on: 19th, August 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2013
filed on: 7th, May 2013
|
annual return |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2013 to October 31, 2013
filed on: 27th, February 2013
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on November 27, 2012: 75.00 GBP
filed on: 27th, November 2012
|
capital |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 30, 2012. Old Address: Suite 103 54 Clarendon Road Watford Hertfordshire WD17 1DU
filed on: 30th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2012
filed on: 30th, May 2012
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 30, 2012
filed on: 30th, May 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 30, 2012
filed on: 30th, May 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On May 30, 2012 director's details were changed
filed on: 30th, May 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2011
filed on: 19th, April 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 22nd, February 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2010
filed on: 29th, April 2010
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2010
filed on: 29th, April 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 24th, February 2010
|
accounts |
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to December 31, 2008
filed on: 24th, February 2010
|
accounts |
Free Download
(6 pages)
|
288a |
On September 29, 2009 Director appointed
filed on: 29th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On September 15, 2009 Appointment terminated director
filed on: 15th, September 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/05/2009 from 1 mark road hemel hempstead hertfordshire HP2 7BN
filed on: 27th, May 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 22nd, May 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 23rd, March 2009
|
accounts |
Free Download
(1 page)
|
288b |
On July 10, 2008 Appointment terminated secretary
filed on: 10th, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On July 10, 2008 Appointment terminated director
filed on: 10th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 11, 2008 Secretary appointed
filed on: 11th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 2, 2008 Director appointed
filed on: 2nd, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 2, 2008 Director appointed
filed on: 2nd, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On May 21, 2008 Director appointed
filed on: 21st, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On May 21, 2008 Director appointed
filed on: 21st, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On May 21, 2008 Director appointed
filed on: 21st, May 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2008
|
incorporation |
Free Download
(16 pages)
|