(AD01) New registered office address 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Change occurred on Tuesday 24th October 2023. Company's previous address: Egale 1 80 st Albans Road Watford Herts WD17 1DL England.
filed on: 24th, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 19th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 30th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 25th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd February 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 12th August 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 12th August 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 22nd, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 3rd February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th February 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th May 2018 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 3rd February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Monday 3rd February 2014
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 11th May 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd February 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Egale 1 80 st Albans Road Watford Herts WD17 1DL. Change occurred on Friday 16th October 2015. Company's previous address: Iveco House Station Road Watford Hertfordshire WD17 1DL.
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd February 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
(AP01) New director appointment on Monday 3rd February 2014.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 9th March 2015.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th February 2015.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Iveco House Station Road Watford Hertfordshire WD17 1DL. Change occurred on Friday 14th November 2014. Company's previous address: First Floor Rear Office 43/45 High Road Bushey Heath Herts WD23 1EE England.
filed on: 14th, November 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2014
| incorporation
|
Free Download
(27 pages)
|