(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 2022/05/31 to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 5th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 6th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/27
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/27
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 4th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/27
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 4th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/27
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/07/30
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2012/04/30
filed on: 6th, February 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/27
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/07/11 from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/27
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/02/03 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 1st, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/27
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 13th, May 2010
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/04/30
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 19th, January 2010
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/06/18 with complete member list
filed on: 18th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/04/30
filed on: 4th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/12/08 with complete member list
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/08/2008 from 43 college road whalley range manchester lancashire M16 8EJ
filed on: 13th, August 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2007/04/30
filed on: 4th, March 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 2007/07/12 with complete member list
filed on: 12th, July 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 2007/07/12 with complete member list
filed on: 12th, July 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/04/30
filed on: 21st, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/04/30
filed on: 21st, June 2007
| accounts
|
Free Download
(5 pages)
|
(288a) On 2007/05/04 New secretary appointed
filed on: 4th, May 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 2007/05/04 New secretary appointed
filed on: 4th, May 2007
| officers
|
Free Download
(3 pages)
|
(288b) On 2007/04/01 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/04/01 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 14th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 14th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(363s) Annual return drawn up to 2006/08/14 with complete member list
filed on: 14th, August 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2006/08/14 with complete member list
filed on: 14th, August 2006
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, August 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, August 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 25th, October 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 25th, October 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 26th, August 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 26th, August 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, August 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, August 2005
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, April 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 27th, April 2005
| incorporation
|
Free Download
(17 pages)
|