(CS01) Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, December 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O C/O Total Group 5 Kinsbourne Court 96-100 Luton Road Harpenden Hertfordshire AL5 3BL on Tue, 7th Apr 2020 to Smallgrove Windmill Road Pepperstock Luton Hertfordshire LU1 4LQ
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sat, 31st Aug 2019 from Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 058261290002, created on Tue, 14th Jan 2020
filed on: 16th, January 2020
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 058261290001, created on Mon, 12th Mar 2018
filed on: 13th, March 2018
| mortgage
|
Free Download
(23 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd May 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 4th Jun 2015: 3000.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Nathan Stewart the Bunching Sheds High Street Redbourn St. Albans Hertfordshire AL3 7LE on Thu, 4th Jun 2015 to C/O C/O Total Group 5 Kinsbourne Court 96-100 Luton Road Harpenden Hertfordshire AL5 3BL
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 4th Jun 2014: 3000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd May 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 14th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd May 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 14th Jun 2012. Old Address: Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 30th May 2012. Old Address: 2 Water End Barns, Water End Eversholt Bedfordshire MK17 9EA
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On Thu, 1st Oct 2009 secretary's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd May 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 27th Jul 2009 with complete member list
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 5th Nov 2008 with complete member list
filed on: 5th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 20th, March 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 20th Jun 2007 with complete member list
filed on: 20th, June 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 20th Jun 2007 with complete member list
filed on: 20th, June 2007
| annual return
|
Free Download
(3 pages)
|
(288b) On Tue, 23rd May 2006 Secretary resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2006
| incorporation
|
Free Download
(19 pages)
|
(288b) On Tue, 23rd May 2006 Secretary resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2006
| incorporation
|
Free Download
(19 pages)
|