(CS01) Confirmation statement with updates September 19, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 31, 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 31, 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, August 2023
| accounts
|
Free Download
(11 pages)
|
(TM02) Termination of appointment as a secretary on June 6, 2023
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 6, 2023) of a secretary
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 15, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 15, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CH03) On January 25, 2021 secretary's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On January 25, 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 15, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 15, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Ariel House Frogmore Street Tring HP23 5AU. Change occurred at an unknown date. Company's previous address: The Counting House High Street Tring Herts HP23 5TE England.
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 15, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 15, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 15, 2016
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 28, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 4, 2013: 100.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2013
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 30, 2013 new director was appointed.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(6 pages)
|
(CH03) On February 1, 2010 secretary's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On October 12, 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 10th, August 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 6th, November 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to October 13, 2008 - Annual return with full member list
filed on: 13th, October 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, February 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, February 2008
| mortgage
|
Free Download
(4 pages)
|
(CERTNM) Company name changed legal and property LIMITEDcertificate issued on 25/10/07
filed on: 25th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed legal and property LIMITEDcertificate issued on 25/10/07
filed on: 25th, October 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2007
| incorporation
|
Free Download
(19 pages)
|