(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 1, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to The Mill Horton Road Stanwell Moor Staines upon Thames TW19 6BF on August 2, 2023
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 1, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Batchworth House Batchworth Place, Church Street Rickmansworth Herts WD3 1JE United Kingdom to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on May 31, 2022
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On September 8, 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 8, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109184870004, created on September 28, 2020
filed on: 1st, October 2020
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 109184870003, created on August 14, 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(25 pages)
|
(PSC01) Notification of a person with significant control June 1, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 5, 2019
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2019 new director was appointed.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to January 31, 2019
filed on: 10th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 15, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109184870002, created on August 16, 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 109184870001, created on May 15, 2018
filed on: 18th, May 2018
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2017
| incorporation
|
Free Download
|