(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068464630031, created on Thu, 31st Aug 2023
filed on: 31st, August 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068464630030, created on Fri, 25th Aug 2023
filed on: 25th, August 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068464630029, created on Tue, 2nd May 2023
filed on: 17th, May 2023
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068464630028, created on Tue, 28th Feb 2023
filed on: 10th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068464630027, created on Fri, 10th Feb 2023
filed on: 2nd, March 2023
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Fri, 1st Apr 2022 to Sat, 30th Apr 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 068464630025, created on Wed, 20th Jul 2022
filed on: 3rd, August 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068464630026, created on Wed, 20th Jul 2022
filed on: 3rd, August 2022
| mortgage
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Mar 2022 to Fri, 1st Apr 2022
filed on: 6th, May 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068464630024, created on Wed, 20th Nov 2019
filed on: 22nd, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068464630023, created on Mon, 1st Apr 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068464630022, created on Wed, 13th Jun 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068464630021, created on Fri, 16th Mar 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068464630020, created on Wed, 10th Jan 2018
filed on: 16th, January 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 068464630019, created on Tue, 9th Jan 2018
filed on: 10th, January 2018
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068464630017, created on Fri, 10th Nov 2017
filed on: 13th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068464630018, created on Fri, 10th Nov 2017
filed on: 13th, November 2017
| mortgage
|
Free Download
(19 pages)
|
(AD01) Address change date: Wed, 2nd Aug 2017. New Address: Chiltern Cottage Mount Pleasant Edlesborough Buckinghamshire LU6 2EW. Previous address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068464630016, created on Tue, 25th Apr 2017
filed on: 25th, April 2017
| mortgage
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068464630014, created on Fri, 16th Dec 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068464630013, created on Mon, 19th Dec 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068464630015, created on Mon, 19th Dec 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 20th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 13th Mar 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 23rd Jul 2015: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 18th Aug 2014. New Address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR. Previous address: C/O Melwoods Po Box 1520 Hemel Hempstead Herts HP1 9QN
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 13th Mar 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 7th Jul 2014: 100.00 GBP
capital
|
|
(CH01) On Mon, 7th Jul 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 7th Jul 2014. Old Address: Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA United Kingdom
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Jul 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 7th Jul 2014 secretary's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2013
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 13th Mar 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 23 Couthurst Road London SE3 8TN England
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 27th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
filed on: 8th, January 2013
| mortgage
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 7th Jan 2013. Old Address: Suite 9 George House High Street Tring Hertfordshire HP23 4AF England
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 11th, December 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 13th Mar 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:12
filed on: 11th, November 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 12
filed on: 8th, November 2011
| mortgage
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on Tue, 6th Sep 2011. Old Address: George House Suite 9 High Street Tring Hertfordshire HP23 4AF United Kingdom
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 5th Sep 2011 secretary's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Sep 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Sep 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 5th Aug 2011. Old Address: York Hub Popes Head Court Offices Peter Lane York North Yorkshire YO1 8SU United Kingdom
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 11
filed on: 27th, April 2011
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 13th Mar 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 1st, March 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 10th, February 2011
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 22nd, January 2011
| mortgage
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Thu, 30th Dec 2010. Old Address: 45 Grosvenor Terrace York YO30 7AG United Kingdom
filed on: 30th, December 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 7th, December 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 7th, December 2010
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 29th Sep 2010. Old Address: 23 Couthurst Road Blackheath London SE3 8TN United Kingdom
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 14th, September 2010
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 6th, August 2010
| mortgage
|
Free Download
(10 pages)
|
(CH01) On Sat, 13th Mar 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 13th Mar 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 13th Mar 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 1st, April 2010
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, March 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge/co extend / charge no: 1
filed on: 20th, February 2010
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2009
| incorporation
|
Free Download
(14 pages)
|