(CS01) Confirmation statement with no updates 2nd April 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st March 2019: 24.00 GBP
filed on: 18th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st March 2019: 24.00 GBP
filed on: 18th, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 28th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Dolls House, 76 Oakhill Woodford Green Essex IG8 9PE on 28th June 2018 to 59 Monkhams Lane Woodford Green Essex IG8 0NN
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 28th June 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 28th June 2018 secretary's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd April 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th April 2016: 20.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th April 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th April 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2nd April 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2nd April 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 12th May 2009 with complete member list
filed on: 12th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2008
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 10th December 2008 with complete member list
filed on: 10th, December 2008
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2008
| gazette
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 25th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 25th, April 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(17 pages)
|