(CS01) Confirmation statement with no updates 2023/10/31
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/25
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/26
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/10/31
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2021/10/31 to 2021/12/31
filed on: 13th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/31
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2022/01/01
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/10/31
filed on: 2nd, November 2021
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 059840950004, created on 2021/09/24
filed on: 27th, September 2021
| mortgage
|
Free Download
(51 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 23rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/02/04
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/10/31
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/02/04
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/10/31
filed on: 5th, November 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2019/10/31
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/10/31
filed on: 8th, August 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2018/10/31
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/10/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(22 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2017/10/30 to 2017/10/31
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/10/31
filed on: 3rd, November 2017
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2017/10/31
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/10/30
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/31
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2015/10/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 2015/10/31 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2014/10/31
filed on: 10th, August 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2014/10/31 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2013/10/31
filed on: 4th, September 2014
| accounts
|
Free Download
(15 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 4th, March 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 4th, March 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/10/31 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/22
capital
|
|
(AA) Full accounts for the period ending 2012/10/31
filed on: 5th, August 2013
| accounts
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/10/31 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2011/10/31
filed on: 2nd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/10/31 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2010/10/31
filed on: 2nd, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/10/31 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2009/10/31
filed on: 3rd, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on 2009/10/31
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/31 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/10/31 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, April 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2009
| mortgage
|
Free Download
(3 pages)
|
(288b) On 2009/03/31 Appointment terminated secretary
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/03/31 Secretary appointed
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/03/31 Appointment terminated director
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/10/31
filed on: 25th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2008/12/19 with shareholders record
filed on: 19th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/10/31
filed on: 14th, December 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2007/11/22 with shareholders record
filed on: 22nd, November 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/11/07 from: 3 camlet way st albans hertfordshire AL3 4TL
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/10/09 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, October 2006
| incorporation
|
Free Download
(17 pages)
|