(CS01) Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Dec 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Dec 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bluebird Accountancy Darkes Lane Potters Bar EN6 1AG England on Tue, 15th Dec 2020 to Suite G Hollies House 230 High Street Potters Bar EN6 5BL
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on Fri, 7th Feb 2020 to Bluebird Accountancy Darkes Lane Potters Bar EN6 1AG
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG England on Fri, 8th Mar 2019 to 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 17th Feb 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Feb 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Feb 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Feb 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Feb 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Weavers Court Trinity Lane Hinckley Leicestershire LE10 0BT on Thu, 28th Feb 2019 to 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 28th Feb 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Feb 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 13th, April 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(11 pages)
|
(SH01) Capital declared on Wed, 7th Dec 2016: 100.00 GBP
filed on: 7th, December 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Dec 2016: 100.00 GBP
filed on: 7th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4 Kings Court Priory Place Dartford Kent DA1 2BP United Kingdom on Mon, 7th Nov 2016 to Weavers Court Trinity Lane Hinckley Leicestershire LE10 0BT
filed on: 7th, November 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 6 Copper Apartments 55 Invicta Road Blackheath London Se3 SE3 7HD on Thu, 19th Nov 2015 to 4 Kings Court Priory Place Dartford Kent DA1 2BP
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 16th Nov 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Feb 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Apartment 40 Weavers Court Trinity Lane Hinckley Leicestershire LE10 0BT on Thu, 19th Feb 2015 to 6 Copper Apartments 55 Invicta Road Blackheath London Se3 SE3 7HD
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Apr 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Feb 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Feb 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Feb 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Feb 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Feb 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Wed, 26th May 2010
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 12th Apr 2010. Old Address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Feb 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2009
| incorporation
|
Free Download
(19 pages)
|