(AD01) New registered office address Suite 2 Salop House 13 Salop Road Oswestry SY11 2NR. Change occurred on August 1, 2023. Company's previous address: 4 Beaconsfield Road St Albans Herts AL1 3rd United Kingdom.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 4 Beaconsfield Road St Albans Herts AL1 3rd. Change occurred on May 25, 2018. Company's previous address: 4 4 Beaconsfield Road St Albans Herts AL1 3RH United Kingdom.
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On July 18, 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 4 Beaconsfield Road St Albans Herts AL1 3RH. Change occurred on July 19, 2017. Company's previous address: 2 Kingsway Crescent Harrow HA2 6BG United Kingdom.
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 23, 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Kingsway Crescent Harrow HA2 6BG. Change occurred on February 20, 2017. Company's previous address: Burma House, Station Path Staines Middlesex TW18 4LA.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 27, 2016: 99.00 GBP
capital
|
|
(CH03) On April 18, 2016 secretary's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On April 18, 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to May 31, 2016
filed on: 12th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 24, 2012 new director was appointed.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 30, 2012
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 24, 2011
filed on: 24th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On May 23, 2011 new director was appointed.
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to May 14, 2009 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to October 16, 2008 - Annual return with full member list
filed on: 16th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 19th, August 2008
| accounts
|
Free Download
(3 pages)
|
(288a) On January 11, 2008 New secretary appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 11, 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 11, 2008 New secretary appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 11, 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2007 Secretary resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 21, 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2007 Director resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 21, 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 21, 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2007 Secretary resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2007 Director resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 21, 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on December 21, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, December 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on December 21, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, December 2007
| capital
|
Free Download
(1 page)
|
(CERTNM) Company name changed ferndale house LTDcertificate issued on 18/12/07
filed on: 18th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ferndale house LTDcertificate issued on 18/12/07
filed on: 18th, December 2007
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(17 pages)
|