CS01 |
Confirmation statement with no updates January 10, 2024
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 10, 2023
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 26th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 11, 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 18th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 18, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(4 pages)
|
AD04 |
Registers new location: C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP.
filed on: 15th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2014
filed on: 15th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 15, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 24, 2013. Old Address: C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
filed on: 24th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2012
filed on: 18th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2011
filed on: 23rd, December 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2010
filed on: 7th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2009
filed on: 23rd, February 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 23rd, February 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 23, 2010. Old Address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA
filed on: 23rd, February 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 23rd, February 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, October 2009
|
accounts |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, June 2009
|
mortgage |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 5th, January 2009
|
officers |
Free Download
(2 pages)
|
363a |
Period up to January 5, 2009 - Annual return with full member list
filed on: 5th, January 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On January 5, 2009 Appointment terminated secretary
filed on: 5th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On January 5, 2009 Appointment terminated secretary
filed on: 5th, January 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 21st, October 2008
|
accounts |
Free Download
(1 page)
|
288a |
On April 28, 2008 Secretary appointed
filed on: 28th, April 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/04/2008 from renecharles, 69 the parade marlow road bourne end SL8 5SB
filed on: 24th, April 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2007
|
incorporation |
Free Download
(17 pages)
|
288b |
On December 11, 2007 Secretary resigned
filed on: 11th, December 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2007
|
incorporation |
Free Download
(17 pages)
|
288b |
On December 11, 2007 Secretary resigned
filed on: 11th, December 2007
|
officers |
Free Download
(1 page)
|