(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 14th October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on Tuesday 6th October 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on Tuesday 6th October 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AP04) On Sunday 3rd May 2020 - new secretary appointed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Sunday 3rd May 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Abbotts House 198 Lower High Street Watford WD17 2FF England to C/O Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX on Monday 4th May 2020
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Friday 27th March 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Abbotts House 198 Lower High Street Watford WD17 2FF England to Abbotts House 198 Lower High Street Watford WD17 2FF on Tuesday 5th March 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 14 Nelson Court 41 Kingsend Ruislip Middlesex HA4 7GF to Abbotts House 198 Lower High Street Watford WD17 2FF on Monday 4th March 2019
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st March 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st March 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st March 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(AP04) On Friday 1st March 2019 - new secretary appointed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 18th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 4th November 2015, no shareholders list
filed on: 5th, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 5th December 2015 director's details were changed
filed on: 5th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th September 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 83 Westbury Road Northwood Middlesex HA6 3DA England to Flat 14 Nelson Court 41 Kingsend Ruislip Middlesex HA4 7GF on Saturday 10th October 2015
filed on: 10th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 29th September 2015.
filed on: 10th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 29th September 2015.
filed on: 10th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 29th September 2015.
filed on: 10th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 30th September 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2E 3rd Floor Argyle House Joel Street Northwood Middlesex HA6 1NW to 83 Westbury Road Northwood Middlesex HA6 3DA on Wednesday 9th September 2015
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 4th November 2014, no shareholders list
filed on: 27th, January 2015
| annual return
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 102 Tolcarne Drive Pinner Middx HA5 2DP to Unit 2E 3Rd Floor Argyle House Joel Street Northwood Middlesex HA6 1NW on Wednesday 29th October 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 4th November 2013, no shareholders list
filed on: 5th, December 2013
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 31st October 2012, no shareholders list
filed on: 12th, December 2012
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 4th November 2011, no shareholders list
filed on: 19th, November 2011
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Tuesday 30th November 2010 to Friday 31st December 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 4th November 2010, no shareholders list
filed on: 29th, November 2010
| annual return
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 23rd July 2010
filed on: 23rd, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 22nd July 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 22nd July 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 22nd July 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd July 2010.
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 22nd July 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 22nd July 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 1st July 2010 from Alexander Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 19th November 2009
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
(CH03) On Wednesday 4th November 2009 secretary's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 4th November 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th November 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 4th November 2009, no shareholders list
filed on: 4th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 4th November 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th November 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th November 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 3rd July 2009 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 23rd June 2009 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/06/2009 from alexander moore & co monument house 215 marsh road pinner middlesex HA5 5NE
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 23rd June 2009 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 23rd June 2009 Director and secretary appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 23rd June 2009 Appointment terminated director
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 23rd June 2009 Appointment terminated director
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 23rd June 2009 Appointment terminated director and secretary
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 23rd June 2009 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/04/2009 from elthorne gate 64 high street pinner middlesex HA5 5QA
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 5th December 2008
filed on: 5th, December 2008
| annual return
|
Free Download
(6 pages)
|
(288b) On Friday 9th November 2007 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 9th November 2007 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, November 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 5th, November 2007
| incorporation
|
Free Download
(20 pages)
|