(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 30, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 10, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 10, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 30, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 18, 2014 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091337910004, created on August 22, 2019
filed on: 27th, August 2019
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 091337910005, created on August 22, 2019
filed on: 27th, August 2019
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 30, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 26C First Floor George Street St. Albans Hertfordshire AL3 4PQ England to 26C First Floor George Street St. Albans AL3 4ES on November 9, 2017
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 14 Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ to 26C First Floor George Street St. Albans Hertfordshire AL3 4PQ on October 6, 2017
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 16, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091337910003, created on July 29, 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 091337910002, created on July 29, 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(34 pages)
|
(AP01) On June 30, 2016 new director was appointed.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 15, 2016
filed on: 15th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from July 31, 2015 to October 31, 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 16, 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 10, 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 091337910001, created on November 7, 2014
filed on: 10th, November 2014
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2014
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|