(AD01) Registered office address changed from 50 Fieldway Berkhamsted HP4 2NY England to WD4 9JB 11 Chipperfield Road Kings Langley WD4 9JB on 2023-12-21
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-12-19 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 10th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-06-09
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-06-09
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-09
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 3rd, April 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 086640630003, created on 2021-01-29
filed on: 15th, February 2021
| mortgage
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 086640630002 in full
filed on: 29th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086640630001 in full
filed on: 29th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 24th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-06-09
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 48 Haseldine Road London Colney St. Albans Hertfordshire AL2 1RT to 50 Fieldway Berkhamsted HP4 2NY on 2019-10-28
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-27
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086640630002, created on 2018-12-07
filed on: 11th, December 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 086640630001, created on 2018-11-22
filed on: 26th, November 2018
| mortgage
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2017-09-30
filed on: 7th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-27
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-27
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-27
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-09-30
filed on: 26th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-08-27 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 26th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-08-27 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-04: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-03-10
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2014-08-31 to 2014-09-30
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed block design build LTDcertificate issued on 03/09/13
filed on: 3rd, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 27th, August 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-08-27: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2013-08-27
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|