(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Feb 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Feb 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Feb 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Feb 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Feb 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Feb 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 the Broadway Hatfield AL9 5HZ England on Thu, 3rd Aug 2017 to 145/147 Hatfield Road St. Albans AL1 4JY
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from The Ridings Woodfield Lane Essendon Hertfordshire AL9 6JJ on Wed, 1st Feb 2017 to 17 the Broadway Hatfield AL9 5HZ
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 22nd Mar 2016: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 27th Mar 2015: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Feb 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 26th Mar 2014: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Feb 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Feb 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Feb 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 18th Feb 2011. Old Address: 14 Bluebridge Road Brookmans Park Herts AL9 7SB
filed on: 18th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Feb 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 30th Mar 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 25th Mar 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 25th Mar 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 25th Mar 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 25th, March 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 25/03/2009 from 14 bluebridge road brookmans pak hertfordshire AL9 7SB
filed on: 25th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On Mon, 2nd Mar 2009 Appointment terminated director
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2009
| incorporation
|
Free Download
(12 pages)
|