RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, May 2022
|
resolution |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 4th May 2022. New Address: Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN. Previous address: Wilmington House High Street East Grinstead RH19 3AU
filed on: 4th, May 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Aug 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, August 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 24th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 19th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Aug 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Aug 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Tue, 1st Sep 2015 secretary's details were changed
filed on: 29th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 27th Aug 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Aug 2016
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 23rd, August 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 17th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Aug 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 13th, February 2015
|
accounts |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Mon, 14th Oct 2013
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Aug 2014 with full list of members
filed on: 4th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 4th Sep 2014: 100.00 GBP
|
capital |
|
AA01 |
Accounting reference date changed from Mon, 31st Mar 2014 to Mon, 30th Jun 2014
filed on: 17th, July 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2013
|
incorporation |
|
AA01 |
Current accounting reference period shortened from Sun, 31st Aug 2014 to Mon, 31st Mar 2014
filed on: 27th, August 2013
|
accounts |
Free Download
(1 page)
|