(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023-04-05
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-02-20
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-01
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Change occurred on 2022-05-31. Company's previous address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-05
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 7th, February 2022
| accounts
|
Free Download
(13 pages)
|
(AA01) Current accounting period extended from 2021-03-31 to 2021-09-30
filed on: 9th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-05
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-03-01
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 075926980003 in full
filed on: 13th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 075926980001 in full
filed on: 13th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 075926980005 in full
filed on: 13th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 075926980004 in full
filed on: 13th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 075926980002 in full
filed on: 13th, August 2020
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-08-12
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-08-12 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-22
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-06-22
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-05
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-02-06
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2019-10-31
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-10-31 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-05
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 23rd, October 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 075926980005, created on 2018-09-14
filed on: 20th, September 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-04-05
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-04-05
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 075926980004, created on 2016-05-27
filed on: 9th, June 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-05
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075926980003, created on 2016-03-21
filed on: 26th, March 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-05
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-01: 150.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 2nd, February 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 2nd, February 2015
| resolution
|
Free Download
(1 page)
|
(CH01) On 2014-04-06 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-01
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE. Change occurred on 2015-01-12. Company's previous address: 167 High Street Rickmansworth Hertfordshire WD3 1AY.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 3rd, November 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Station Road Rickmansworth Hertfordshire WD3 1QZ United Kingdom on 2014-04-08
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-05
filed on: 8th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-04-08: 150.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 075926980002
filed on: 31st, December 2013
| mortgage
|
Free Download
(10 pages)
|
(CH01) On 2013-06-06 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075926980001
filed on: 24th, October 2013
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-05
filed on: 15th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 9th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2012-04-30 to 2012-03-31
filed on: 8th, June 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 246 High Road Harrow Middlesex HA3 7BB United Kingdom on 2012-04-24
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-05
filed on: 24th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2 Station Road Rickmansworth Hertfordshire WD3 1QZ United Kingdom on 2012-04-24
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, April 2011
| incorporation
|
Free Download
(22 pages)
|