(PSC05) Change to a person with significant control Wednesday 6th April 2016
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd February 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd February 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tuesday 31st August 2021
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Third Floor St. Peters House 45 Victoria Street St. Albans Hertfordshire AL1 3HZ. Change occurred on Tuesday 31st August 2021. Company's previous address: Third Floor St. Peters House 45 Victoria Street St Albans Hertfordshire AL1 3WZ United Kingdom.
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Third Floor St. Peters House 45 Victoria Street St Albans Hertfordshire AL1 3WZ. Change occurred on Thursday 15th July 2021. Company's previous address: Suite 5 Arquen House 4-6 Spicer Street St Albans Hertfordshire AL3 4PQ.
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 19th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Monday 25th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st October 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 087355560006, created on Friday 2nd June 2017
filed on: 20th, June 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 087355560005, created on Monday 5th June 2017
filed on: 16th, June 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 087355560004, created on Thursday 11th May 2017
filed on: 17th, May 2017
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087355560003, created on Monday 20th February 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 087355560002, created on Wednesday 15th February 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 087355560001, created on Wednesday 15th February 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st August 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 5 Arquen House 4-6 Spicer Street St Albans Hertfordshire AL3 4PQ. Change occurred on Thursday 27th August 2015. Company's previous address: 8 Jameson Court 33 Avenue Road St. Albans Hertfordshire AL1 3QA.
filed on: 27th, August 2015
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thursday 16th October 2014
filed on: 12th, June 2015
| document replacement
|
Free Download
(16 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wednesday 25th March 2015
filed on: 12th, June 2015
| document replacement
|
Free Download
(16 pages)
|
(CH01) On Tuesday 20th January 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 12th June 2015
capital
|
|
(CH01) On Tuesday 20th January 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 27th October 2014
capital
|
|
(AD01) Change of registered office on Thursday 27th February 2014 from , 67 Stephendale Road, London, SW6 2LT, England
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, October 2013
| incorporation
|
|