(CS01) Confirmation statement with no updates Monday 6th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 6th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 6th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ. Change occurred on Monday 20th February 2017. Company's previous address: Unit 3 Metro Centre Dwight Road Watford WD18 9HG England.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 3 Metro Centre Dwight Road Watford WD18 9HG. Change occurred on Tuesday 9th February 2016. Company's previous address: First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th February 2015
filed on: 18th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG. Change occurred on Friday 20th February 2015. Company's previous address: First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE.
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed aidan LIMITEDcertificate issued on 09/10/14
filed on: 9th, October 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 9th October 2014
filed on: 9th, October 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th February 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 10th February 2014 from Spendale House, the Runway South Ruislip Middlesex HA4 6SE
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th February 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 17th February 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th February 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th February 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th February 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 31st January 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Sunday 31st January 2010
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Wednesday 4th March 2009 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 3rd March 2008 - Annual return with full member list
filed on: 3rd, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 10th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 10th, December 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Friday 20th April 2007 - Annual return with full member list
filed on: 20th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Friday 20th April 2007 - Annual return with full member list
filed on: 20th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On Friday 19th May 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 19th May 2006 New director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 19th May 2006 New secretary appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 19th May 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 19th May 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 19th May 2006 New secretary appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 19th May 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 19th May 2006 New director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 6th February 2006. Value of each share 1 £, total number of shares: 100.
filed on: 15th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 6th February 2006. Value of each share 1 £, total number of shares: 100.
filed on: 15th, May 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, February 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 6th, February 2006
| incorporation
|
Free Download
(16 pages)
|