(AA) Micro company accounts made up to 2022-04-30
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ. Change occurred on 2016-11-17. Company's previous address: Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England.
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-10
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ. Change occurred on 2016-06-09. Company's previous address: First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-10
filed on: 18th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG. Change occurred on 2015-02-20. Company's previous address: First Floor, Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE.
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 16th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-10
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-23: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Spendale House, the Runway South Ruislip Middlesex HA4 6SE on 2014-05-23
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 14th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-10
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2013-04-17
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-10
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-10
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 17th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 2010-03-31
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-03-31 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-10
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-04-21 - Annual return with full member list
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 20th, April 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-04-30
filed on: 2nd, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2008-04-11 - Annual return with full member list
filed on: 11th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-04-30
filed on: 23rd, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2007-04-30
filed on: 23rd, January 2008
| accounts
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed herts and bucks skip hire limite dcertificate issued on 23/04/07
filed on: 23rd, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed herts and bucks skip hire limite dcertificate issued on 23/04/07
filed on: 23rd, April 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to 2007-04-19 - Annual return with full member list
filed on: 19th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-04-19 - Annual return with full member list
filed on: 19th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 2006-05-11 New director appointed
filed on: 11th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-05-11 New secretary appointed
filed on: 11th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-05-11 New director appointed
filed on: 11th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-05-11 New secretary appointed
filed on: 11th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-05-10 Director resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-05-10 Secretary resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-05-10 Director resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-05-10 Secretary resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2006-04-10. Value of each share 1 £, total number of shares: 100.
filed on: 8th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006-04-10. Value of each share 1 £, total number of shares: 100.
filed on: 8th, May 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2006
| incorporation
|
Free Download
(16 pages)
|