(AP01) On Mon, 1st Jan 2024 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th Nov 2023 new director was appointed.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 5th Oct 2023. New Address: Oak House Reeds Crescent Watford WD24 4PH. Previous address: 137 High Street Brentwood CM14 4RZ England
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Wed, 31st May 2023 - the day director's appointment was terminated
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 26th Apr 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 13th Apr 2023 - the day director's appointment was terminated
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(21 pages)
|
(AP01) On Sat, 16th Jul 2022 new director was appointed.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 4th Jul 2022 - the day director's appointment was terminated
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Jun 2022 new director was appointed.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Jun 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(21 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(23 pages)
|
(AP01) On Fri, 10th Jan 2020 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD04) Registers new location: 137 High Street Brentwood CM14 4RZ.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, September 2019
| resolution
|
Free Download
(22 pages)
|
(MR01) Registration of charge 069337610003, created on Mon, 19th Aug 2019
filed on: 22nd, August 2019
| mortgage
|
Free Download
(62 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 1st May 2019 - the day secretary's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd May 2019. New Address: 137 High Street Brentwood CM14 4RZ. Previous address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Wed, 15th Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 26th May 2016. New Address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB. Previous address: Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069337610002, created on Thu, 9th Jul 2015
filed on: 13th, July 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 15th Jun 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 3rd, June 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 15th Jun 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 26th Jun 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 15th Jun 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 15th Jun 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 15th Jun 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 15th Mar 2011. Old Address: 22 Adam & Eve Mews London W8 6UJ United Kingdom
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 15th Jun 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH03) On Tue, 15th Jun 2010 secretary's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 15th Jun 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Jun 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 17th, July 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(21 pages)
|