AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, May 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Island House Moor Road Chesham Buckinghamshire HP5 1NZ to Unit 16B First Floor Chiltern Court Asheridge Road Chesham HP5 2PX on Monday 22nd May 2023
filed on: 22nd, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 10th February 2023
filed on: 15th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 8th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 2nd, April 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th August 2020
filed on: 14th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th August 2020.
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th August 2020
filed on: 6th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 26th August 2020
filed on: 6th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 10th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 24th, March 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 25th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 14th February 2016, no shareholders list
filed on: 18th, February 2016
|
annual return |
Free Download
(9 pages)
|
AD02 |
Location of register of charges has been changed from 60 Sun Lane Gravesend Kent DA12 5HL England to 74a Pine Avenue Gravesend Kent DA12 1QZ at an unknown date
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, September 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 24th August 2015 director's details were changed
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wednesday 1st April 2015 - new secretary appointed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 25th March 2015
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 14th February 2015, no shareholders list
filed on: 31st, March 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st April 2014
filed on: 26th, September 2014
|
officers |
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Meadow View Hodsoll Street Sevenoaks Kent TN15 7LA
filed on: 4th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 14th February 2014, no shareholders list
filed on: 4th, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 28th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 14th February 2013, no shareholders list
filed on: 26th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 19th, November 2012
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 20th February 2012
filed on: 20th, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 14th February 2012, no shareholders list
filed on: 20th, February 2012
|
annual return |
Free Download
(6 pages)
|
AP03 |
On Tuesday 24th May 2011 - new secretary appointed
filed on: 24th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 21st, April 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 14th February 2011, no shareholders list
filed on: 23rd, February 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 12th, July 2010
|
accounts |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, February 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, February 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 14th February 2010, no shareholders list
filed on: 24th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tuesday 23rd February 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 11th March 2009
filed on: 11th, March 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 11th, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 8th, February 2009
|
accounts |
Free Download
(9 pages)
|
287 |
Registered office changed on 25/07/2008 from c/o the inland waterways ass 3 norfolk ct, norfolk road rickmansworth hertfordshire WD3 1LT
filed on: 25th, July 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 11th, April 2008
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return made up to Thursday 21st February 2008
filed on: 21st, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 21st February 2008
filed on: 21st, February 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 4th, June 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 4th, June 2007
|
accounts |
Free Download
(5 pages)
|
288b |
On Monday 19th February 2007 Director resigned
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 19th February 2007 Director resigned
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 16th February 2007
filed on: 16th, February 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 16th February 2007
filed on: 16th, February 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On Monday 5th February 2007 Director resigned
filed on: 5th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 5th February 2007 Director resigned
filed on: 5th, February 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 18th, August 2006
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 18th, August 2006
|
accounts |
Free Download
(8 pages)
|
288b |
On Thursday 20th April 2006 Director resigned
filed on: 20th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 20th April 2006 Director resigned
filed on: 20th, April 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 20th April 2006 New director appointed
filed on: 20th, April 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 20th April 2006 New director appointed
filed on: 20th, April 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/06 from: the inland waterways association 3 norfolk court norfolk road, rickmansworth hertfordshire WD3 1LT
filed on: 20th, February 2006
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 20th, February 2006
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 20th February 2006
filed on: 20th, February 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 20th February 2006
filed on: 20th, February 2006
|
annual return |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 20th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/06 from: the inland waterways association 3 norfolk court norfolk road, rickmansworth hertfordshire WD3 1LT
filed on: 20th, February 2006
|
address |
Free Download
(1 page)
|
288a |
On Monday 14th November 2005 New secretary appointed
filed on: 14th, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On Monday 14th November 2005 New secretary appointed
filed on: 14th, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 9th November 2005 Secretary resigned
filed on: 9th, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 9th November 2005 Secretary resigned
filed on: 9th, November 2005
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 1st, November 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 1st, November 2005
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2005
|
incorporation |
Free Download
(66 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2005
|
incorporation |
Free Download
(66 pages)
|