(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On 28th February 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083726650002, created on 14th October 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 5th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083726650001, created on 9th March 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 5th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 29th September 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th September 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 30th October 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th October 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Oakwell Drive Northaw Potters Bar EN6 4EZ on 22nd November 2018 to Moda Business Centre Stirling Way Borehamwood WD6 2BW
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th October 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th June 2015: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 1st May 2015: 100.00 GBP
filed on: 5th, June 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th January 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th January 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th February 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st January 2014 to 31st March 2014
filed on: 13th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th February 2013
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th February 2013
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, January 2013
| incorporation
|
|