(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 6th Jan 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 7th Jan 2020. New Address: Chandlers Cottage Fir Tree Hill Chandlers Cross Rickmansworth WD3 4LZ. Previous address: 3 York Close Kings Langley Hertfordshire WD4 9HX
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(TM02) Sat, 7th Nov 2015 - the day secretary's appointment was terminated
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 6th Nov 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 6th Nov 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 3 York Close Kings Langley Hertfordshire WD4 9HX. Previous address: 4 Osbourne Avenue Kings Langley Hertfordshire WD4 8DB United Kingdom
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 6th Nov 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 10th Dec 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 10th Dec 2013. Old Address: 4 Osbourne Avenue Kings Langley Hertfordshire WD4 8DB
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 6th Nov 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 21st, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 6th Nov 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 6th Nov 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 9th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 6th Nov 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 6th Nov 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 6th Nov 2009 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 15th, September 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 12th, May 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 18th Nov 2008 with shareholders record
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 15th Jul 2008 with shareholders record
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Mon, 14th Jul 2008 Appointment terminated secretary
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 1st Apr 2008 Secretary appointed
filed on: 1st, April 2008
| officers
|
Free Download
(2 pages)
|
(225) Prev ext from 30/11/2007 to 31/12/2007
filed on: 3rd, March 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 03/03/2008 from 31A high street kings langley hertfordshire WD4 8AD
filed on: 3rd, March 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/07 from: 86B albert road ilford essex IG1 1HR
filed on: 11th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/07 from: 86B albert road ilford essex IG1 1HR
filed on: 11th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Sun, 11th Mar 2007 New secretary appointed
filed on: 11th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 11th Mar 2007 New secretary appointed
filed on: 11th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 11th Mar 2007 New director appointed
filed on: 11th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 11th Mar 2007 New director appointed
filed on: 11th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 1st Mar 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 1st Mar 2007 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 1st Mar 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 1st Mar 2007 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2006
| incorporation
|
Free Download
(18 pages)
|