(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 31st Oct 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Nov 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 31st, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 16th May 2016. New Address: 8B Accommodation Road London NW11 8ED. Previous address: 127 Hertford Road Enfield EN3 5JF
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2016 with full list of members
filed on: 15th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 21st Apr 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th May 2015: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 21st Apr 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 6th May 2014: 1.00 GBP
capital
|
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Hertford Uk Limited 127 Hertford Road Enfield Middlesex EN3 5JF England
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 21st Apr 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Mar 2012 to Sat, 30th Jun 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 21st Apr 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 21st Apr 2010 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 9th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 21st Apr 2009 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 7th, January 2010
| resolution
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, December 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, August 2009
| gazette
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 27th Feb 2009 Director appointed
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, February 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/2009 from, 26 hertford road, enfield, london, EN3 5AN
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 13th, February 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 06/05/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england
filed on: 6th, May 2008
| address
|
Free Download
(1 page)
|
(288b) On Tue, 6th May 2008 Appointment terminated director
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 6th May 2008 Appointment terminated secretary
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(14 pages)
|