AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/03/08
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/12
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 26th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/12
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/12
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/03/12
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, January 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/10/22
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/12
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 17th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/12
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2016/09/30
filed on: 7th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/09/07
filed on: 7th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/05/24
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/12
filed on: 27th, May 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on 2016/05/27
|
capital |
|
AD01 |
Change of registered address from C/O Ross Colegate Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2016/05/27 to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
filed on: 27th, May 2016
|
address |
Free Download
(1 page)
|
AP04 |
On 2016/05/24, company appointed a new person to the position of a secretary
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, April 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 14th, November 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/12
filed on: 17th, June 2015
|
annual return |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 37 Jewry Street Winchester SO23 8RY on 2015/03/27 to C/O Ross Colegate Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
filed on: 27th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/19.
filed on: 20th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/19.
filed on: 20th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/19.
filed on: 20th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/19.
filed on: 20th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/19.
filed on: 20th, March 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/01/19
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/01/19
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on 2015/01/19
filed on: 26th, February 2015
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, February 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 26th, February 2015
|
resolution |
|
AP01 |
New director appointment on 2014/09/10.
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 16th, April 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/12
filed on: 3rd, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/03
|
capital |
|
NEWINC |
Company registration
filed on: 12th, March 2013
|
incorporation |
Free Download
(32 pages)
|