(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 28th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On 1st April 2022 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 1st December 2020
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th June 2021
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2020
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th March 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from The Forge Forge Mews 14-16 Church Street Rickmansworth Hertfordshire WD3 1DH England on 9th November 2020 to Unit 16 Paramount Industrial Estate Sandown Road Watford Herts WD24 7XA
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th March 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 28th March 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th April 2016: 4.00 GBP
capital
|
|
(SH01) Statement of Capital on 1st April 2015: 4.00 GBP
filed on: 18th, February 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 4B Ferndown Northwood Hills Middlesex HA6 1PQ on 28th October 2015 to The Forge Forge Mews 14-16 Church Street Rickmansworth Hertfordshire WD3 1DH
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th March 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st April 2015: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 28th March 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th April 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th March 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(3 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 28th March 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th March 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 28th March 2010 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th March 2010
filed on: 7th, March 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2010
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP England on 9th February 2010
filed on: 9th, February 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2009
| incorporation
|
Free Download
(13 pages)
|