(CS01) Confirmation statement with updates 11th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 11th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 11th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 1st, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 11th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 11th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 11th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062760550004, created on 10th November 2017
filed on: 16th, November 2017
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th June 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062760550003, created on 13th June 2017
filed on: 16th, June 2017
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th June 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(10 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 30th November 2015: 1000.00 GBP
filed on: 22nd, February 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 22nd, February 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th July 2015: 1100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On 31st December 2013 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2nd January 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 2nd January 2014, company appointed a new person to the position of a secretary
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ on 31st December 2013
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 28th December 2010: 1100.00 GBP
filed on: 25th, February 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On 7th June 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th June 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 1st, February 2010
| accounts
|
Free Download
(8 pages)
|
(288a) On 27th August 2009 Secretary appointed
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 27th August 2009 with complete member list
filed on: 27th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 27th August 2009 Appointment terminated secretary
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2007
filed on: 23rd, March 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/2008 to 31/12/2007
filed on: 4th, March 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 15/07/2008 from langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ
filed on: 15th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 15th July 2008 with complete member list
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, May 2008
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(12 pages)
|