(AD01) New registered office address 94 Watling Street Radlett WD7 7AB. Change occurred on 2022-10-18. Company's previous address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom.
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-08-31
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2022-08-31
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 94 Watling Street Radlett WD7 7AB at an unknown date
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-09-01
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 94 Watling Street Radlett WD7 7AB. Change occurred at an unknown date. Company's previous address: 94 Watling Street Radlett WD7 7AB England.
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-09-16 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 94 Watling Street Radlett WD7 7AB at an unknown date
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 25th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2021-02-25 secretary's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-02-25 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB. Change occurred on 2020-12-17. Company's previous address: Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB England.
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 13th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB. Change occurred on 2017-08-10. Company's previous address: 843 Finchley Road London NW11 8NA.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-13
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-09: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-13
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-01: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-13
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-25: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-13
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-13
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-13
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 17th, January 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-13
filed on: 18th, November 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to 2008-12-02 - Annual return with full member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 15th, September 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2007-11-19 - Annual return with full member list
filed on: 19th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-11-19 - Annual return with full member list
filed on: 19th, November 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 19th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/02/07 from: 46 the rise elstree hertfordshire WD6 3JT
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/02/07 from: 46 the rise elstree hertfordshire WD6 3JT
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 14th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 14th, February 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, November 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 13th, November 2006
| incorporation
|
Free Download
(14 pages)
|