(AD01) Registered office address changed from Melton House 65 -67 Clarendon Road Watford WD17 1DS England to Vivek House 65-67 Clarendon Road Watford WD17 1DS on August 16, 2023
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 5, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077305510005, created on August 14, 2023
filed on: 15th, August 2023
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 077305510006, created on August 14, 2023
filed on: 15th, August 2023
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 5, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: October 24, 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 24, 2021 new director was appointed.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 30, 2020 to August 29, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 5, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from August 31, 2020 to August 30, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 5, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 5, 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates August 5, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH19) Capital declared on June 5, 2018: 500.00 GBP
filed on: 5th, June 2018
| capital
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(23 pages)
|
(CAP-SS) Solvency Statement dated 01/05/18
filed on: 18th, May 2018
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 18th, May 2018
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 18th, May 2018
| capital
|
Free Download
(1 page)
|
(AP01) On May 4, 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Sun House 428 Long Drive Greenford Middlesex UB6 8UH to Melton House 65 -67 Clarendon Road Watford WD17 1DS on May 11, 2018
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 4, 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 11, 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 3, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 18, 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 5, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077305510003, created on December 23, 2016
filed on: 5th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 077305510004, created on December 23, 2016
filed on: 5th, January 2017
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to June 28, 2016 with full list of members
filed on: 18th, November 2016
| annual return
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 5, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 5, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 6, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 5, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 5, 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 22, 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to August 5, 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, November 2011
| mortgage
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, November 2011
| mortgage
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 28, 2011. Old Address: Viewranks Chadha Industrial Estate Hanwell W7 2QA England
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
(AP01) On September 28, 2011 new director was appointed.
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2011
| incorporation
|
Free Download
(20 pages)
|