(AD01) Change of registered address from C/O Office One Coldbath Square London EC1R 5HL England on 2023/07/14 to C/O Bohd Management Ltd, Office One Coldbath Square London EC1R 5HL
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(AP04) On 2023/07/01, company appointed a new person to the position of a secretary
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2023/07/01
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP England on 2023/07/14 to C/O Office One Coldbath Square London EC1R 5HL
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom on 2022/02/23 to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit One, Temple House Estate West Road Harlow CM20 2DU England on 2022/01/18 to Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/06/01
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit One, Temple House Estate 6 West Road Harlow CM20 2DU England on 2021/04/16 to Unit One, Temple House Estate West Road Harlow CM20 2DU
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Woodside House Todds Green Chantry Lane Stevenage Hertfordshire SG1 2JE on 2021/03/31 to Unit One, Temple House Estate 6 West Road Harlow CM20 2DU
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/24.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 3rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 1st, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 12th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 12th, June 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/02/19
filed on: 12th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 2015/10/09
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/01/31
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 2014/10/09
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2013/11/01
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/03/29
filed on: 29th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/03/29 from C/O Nick Hart 370 Bromyard House Bromyard Avenue London W3 7BU
filed on: 29th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 29th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 2013/10/09
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/09/09.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/01/31
filed on: 25th, July 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2013/05/21
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/03/02.
filed on: 2nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/03/02.
filed on: 2nd, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/10/18 director's details were changed
filed on: 27th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/10/18 director's details were changed
filed on: 27th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/10/18 secretary's details were changed
filed on: 27th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/10/27 from C/O Nick Hart 370 Bromyard House Bromyard Avenue London W3 7BU United Kingdom
filed on: 27th, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/10/19 from C/O Nick Hart Flat 1 Tanners Court 53 St. Andrew Street Hertford SG14 1HZ United Kingdom
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/10/18 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 2012/10/09
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2012/06/19
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 25th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no shareholders list, made up to 2011/10/09
filed on: 12th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/01/31.
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 2010/10/09
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/10/12 from Tanners Court 53 St Andrew Street Hertford Hertfordshire SG14 1HW
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 10th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2010/05/27.
filed on: 27th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2010/05/12
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 2010/05/12, company appointed a new person to the position of a secretary
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2010/05/12
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2010/05/12
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/05/12.
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return up to 2009/10/09
filed on: 9th, November 2009
| annual return
|
Free Download
(19 pages)
|
(225) Accounting reference date extended from 31/10/2009 to 31/01/2010
filed on: 11th, February 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, October 2008
| incorporation
|
Free Download
(18 pages)
|