(AA) Small company accounts made up to 2023/06/30
filed on: 9th, January 2024
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2023/05/31
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 077314780006, created on 2023/03/02
filed on: 2nd, March 2023
| mortgage
|
Free Download
(62 pages)
|
(AA) Small company accounts made up to 2022/06/30
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2022/10/31 to 3 Theobald Court Theobald Street Borehamwood WD6 4RN
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/23.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077314780005, created on 2022/06/30
filed on: 1st, July 2022
| mortgage
|
Free Download
(63 pages)
|
(AP03) On 2021/11/01, company appointed a new person to the position of a secretary
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2021/06/30
filed on: 9th, February 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2021/12/31
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/12/20.
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/06/14
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 077314780004, created on 2021/06/14
filed on: 30th, June 2021
| mortgage
|
Free Download
(62 pages)
|
(AA) Small company accounts made up to 2020/06/30
filed on: 5th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to 2019/06/30
filed on: 22nd, January 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2019/07/06
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/07/06
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2018/06/30
filed on: 26th, February 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution
filed on: 24th, September 2018
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077314780003, created on 2018/07/12
filed on: 18th, July 2018
| mortgage
|
Free Download
(64 pages)
|
(MR04) Charge 077314780002 satisfaction in full.
filed on: 13th, July 2018
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/23.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/25.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/04/18
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/04/18
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2017/06/30
filed on: 19th, December 2017
| accounts
|
Free Download
(15 pages)
|
(TM02) Secretary's appointment terminated on 2017/03/16
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 2017/03/16, company appointed a new person to the position of a secretary
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/16.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2016/06/30
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2016/12/12
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2015/06/30
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015/01/21 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/05
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 500100.00 GBP is the capital in company's statement on 2015/09/02
capital
|
|
(CH01) On 2015/01/21 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/21 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Regent House Allum Gate Borehamwood Hertfordshire WD6 4RS on 2015/01/21 to Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2014/06/30
filed on: 3rd, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/05
filed on: 28th, August 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2014/08/01.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 500100.00 GBP is the capital in company's statement on 2014/03/07
filed on: 17th, March 2014
| capital
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, March 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 077314780002
filed on: 14th, March 2014
| mortgage
|
Free Download
(67 pages)
|
(AP01) New director appointment on 2014/02/10.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2013/06/30
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/05
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 2012/06/30
filed on: 25th, February 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2012/01/01 secretary's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/05
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2012
| mortgage
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to 2012/06/30, originally was 2012/08/31.
filed on: 1st, February 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/09/22.
filed on: 22nd, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/09/22.
filed on: 22nd, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/09/22.
filed on: 22nd, September 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On 2011/09/22, company appointed a new person to the position of a secretary
filed on: 22nd, September 2011
| officers
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/08/05
filed on: 22nd, September 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2011/09/07
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, August 2011
| incorporation
|
Free Download
(7 pages)
|