(CS01) Confirmation statement with no updates January 27, 2024
filed on: 3rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2023
filed on: 29th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 27, 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 27, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On January 19, 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On January 19, 2022 secretary's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On January 19, 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 27, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Birches Trevine Chapel Amble Wadebridge Cornwall PL27 6ES England to Birches Trevine Chapel Amble Wadebridge Cornwall PL27 6ES on December 19, 2019
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kintra Hincheslea Brockenhurst Hampshire SO42 7UP to Birches Trevine Chapel Amble Wadebridge Cornwall PL27 6ES on December 19, 2019
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 27, 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 1, 2016: 150.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 16th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 27, 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 11, 2015: 150.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 27, 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 28, 2014: 150.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 27, 2013 with full list of members
filed on: 27th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 22, 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 27, 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on January 22, 2012. Old Address: Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
filed on: 22nd, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 27, 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 28, 2010 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 27, 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 2, 2009
filed on: 2nd, April 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to March 19, 2008
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 15th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 15th, November 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/01/07 to 30/04/07
filed on: 16th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 30/04/07
filed on: 16th, March 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to March 6, 2007
filed on: 6th, March 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 6, 2007
filed on: 6th, March 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/05/06 from: 24 church street rickmansworth herts WD3 1DD
filed on: 23rd, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/05/06 from: 24 church street rickmansworth herts WD3 1DD
filed on: 23rd, May 2006
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, February 2006
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, February 2006
| incorporation
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, February 2006
| incorporation
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, February 2006
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2006
| incorporation
|
Free Download
(15 pages)
|