AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 26th Jun 2023. New Address: Woodcroft 3 White Hill Flamstead St Albans Hertfordshire AL3 8DN. Previous address: Woodlands Holly Lane Clevedon BS21 7AD England
filed on: 26th, June 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 9th Feb 2023. New Address: Woodlands Holly Lane Clevedon BS21 7AD. Previous address: Three Houses Farm House Three Houses Lane Codicote Hitchin Herts SG4 8TA England
filed on: 9th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 28th Nov 2018. New Address: Three Houses Farm House Three Houses Lane Codicote Hitchin Herts SG4 8TA. Previous address: 3 Drummonds Fold Millfield Lane Markyate St. Albans AL3 8QQ England
filed on: 28th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 17th Nov 2018 director's details were changed
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 2nd Nov 2016. New Address: 3 Drummonds Fold Millfield Lane Markyate St. Albans AL3 8QQ. Previous address: 3 Millfield Lane Markyate St. Albans AL3 8QQ England
filed on: 2nd, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 20th Oct 2016 director's details were changed
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd Nov 2016. New Address: 3 Millfield Lane Markyate St. Albans AL3 8QQ. Previous address: Enterprise House, Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS
filed on: 2nd, November 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Thu, 20th Oct 2016 secretary's details were changed
filed on: 2nd, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Oct 2015 with full list of members
filed on: 2nd, December 2015
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Tue, 27th Oct 2015 secretary's details were changed
filed on: 27th, October 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 27th Oct 2015 director's details were changed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Oct 2014 with full list of members
filed on: 18th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 18th Nov 2014: 100.00 GBP
|
capital |
|
TM02 |
Thu, 9th Oct 2014 - the day secretary's appointment was terminated
filed on: 17th, November 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 9th Oct 2014
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 9th Oct 2014 - the day director's appointment was terminated
filed on: 17th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Oct 2013 with full list of members
filed on: 1st, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 1st Nov 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Oct 2012 with full list of members
filed on: 30th, November 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Oct 2011 with full list of members
filed on: 2nd, December 2011
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Fri, 29th Jul 2011 secretary's details were changed
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Jul 2011 director's details were changed
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Jul 2011 director's details were changed
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, September 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Oct 2010 with full list of members
filed on: 28th, October 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 3rd, February 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Oct 2009 with full list of members
filed on: 25th, November 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 28th Oct 2008 with shareholders record
filed on: 28th, October 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 19th, August 2008
|
accounts |
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 31/10/2007 to 31/03/2008
filed on: 9th, July 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 12th Nov 2007 with shareholders record
filed on: 12th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 12th Nov 2007 with shareholders record
filed on: 12th, November 2007
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 20th Oct 2006. Value of each share 1 £, total number of shares: 100.
filed on: 11th, November 2006
|
capital |
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Fri, 20th Oct 2006. Value of each share 1 £, total number of shares: 100.
filed on: 11th, November 2006
|
capital |
Free Download
(3 pages)
|
288a |
On Sat, 11th Nov 2006 New director appointed
filed on: 11th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Sat, 11th Nov 2006 New secretary appointed;new director appointed
filed on: 11th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Sat, 11th Nov 2006 New secretary appointed;new director appointed
filed on: 11th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Sat, 11th Nov 2006 New director appointed
filed on: 11th, November 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 31st Oct 2006 Secretary resigned
filed on: 31st, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 31st Oct 2006 Director resigned
filed on: 31st, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 31st Oct 2006 Director resigned
filed on: 31st, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 31st Oct 2006 Secretary resigned
filed on: 31st, October 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2006
|
incorporation |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2006
|
incorporation |
Free Download
(8 pages)
|