(CS01) Confirmation statement with no updates Monday 18th September 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 14th February 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th February 2023.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th April 2016.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 14th February 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 14th February 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 11th January 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 25, 3rd Floor, Barkat House 116-118 Finchley Road London NW3 5HT England to West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX on Monday 5th September 2022
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 086963230003 satisfaction in full.
filed on: 25th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086963230001 satisfaction in full.
filed on: 14th, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 18th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Saturday 22nd February 2020 director's details were changed
filed on: 22nd, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 215 42-44, Clarendon Road, Watford. Hertfordshire WD17 1JJ England to Suite 25, 3rd Floor, Barkat House 116-118 Finchley Road London NW3 5HT on Wednesday 6th November 2019
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 18th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th September 2018
filed on: 17th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 20th October 2018 director's details were changed
filed on: 20th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 086963230003, created on Friday 27th October 2017
filed on: 31st, October 2017
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Monday 18th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 21st September 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 25th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 215 42-44, Clarendon Road, Watford. Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road, Watford. Hertfordshire WD17 1JJ on Tuesday 25th April 2017
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O 2nd Floor Stanmore House 15 - 19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road, Watford. Hertfordshire WD17 1JJ on Tuesday 18th April 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 18th September 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Monday 5th October 2015
capital
|
|
(TM02) Secretary appointment termination on Wednesday 12th November 2014
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 14th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 42-48 Charlbert Street St Johns Wood London NW8 7BU to C/O 2Nd Floor Stanmore House 15 - 19 Church Road Stanmore Middlesex HA7 4AR on Wednesday 26th November 2014
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 5th November 2014.
filed on: 12th, November 2014
| officers
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 5th November 2014
filed on: 12th, November 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 5th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 5th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 5th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 5th November 2014.
filed on: 12th, November 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086963230002, created on Friday 19th September 2014
filed on: 7th, October 2014
| mortgage
|
Free Download
(48 pages)
|
(AR01) Annual return made up to Thursday 18th September 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 24th September 2014
capital
|
|
(MR01) Registration of charge 086963230001
filed on: 24th, May 2014
| mortgage
|
Free Download
(44 pages)
|
(AP01) New director appointment on Tuesday 8th October 2013.
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th October 2013.
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th October 2013.
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, September 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|