(AA) Group of companies' report and financial statements (accounts) made up to 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(36 pages)
|
(TM01) 2023/06/13 - the day director's appointment was terminated
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/04/30
filed on: 9th, March 2023
| accounts
|
Free Download
(34 pages)
|
(CH01) On 2023/01/20 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 2023/01/20 secretary's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/01/20 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/01/20. New Address: Allen House Edinburgh Way Harlow Essex CM20 2HJ. Previous address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/01/20 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/04/30
filed on: 29th, April 2022
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/04/30
filed on: 4th, January 2021
| accounts
|
Free Download
(33 pages)
|
(AP01) New director appointment on 2020/07/16.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094351920004, created on 2020/07/07
filed on: 9th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(TM01) 2020/03/31 - the day director's appointment was terminated
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(31 pages)
|
(AP01) New director appointment on 2019/09/01.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/02/28 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/04/30
filed on: 5th, February 2019
| accounts
|
Free Download
(33 pages)
|
(MR01) Registration of charge 094351920003, created on 2018/11/06
filed on: 21st, November 2018
| mortgage
|
Free Download
(51 pages)
|
(TM01) 2018/07/16 - the day director's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/02/01 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/02/01 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2018/01/01
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/12/19 - the day director's appointment was terminated
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/04/30
filed on: 28th, December 2017
| accounts
|
Free Download
(29 pages)
|
(AP01) New director appointment on 2017/11/08.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/05/26 - the day director's appointment was terminated
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/01/25 - the day director's appointment was terminated
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/04/30
filed on: 3rd, January 2017
| accounts
|
Free Download
(37 pages)
|
(AA01) Accounting reference date changed from 2016/02/28 to 2016/04/30
filed on: 30th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/11 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016/03/22 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/03/22 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on 2015/04/28
filed on: 14th, September 2015
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094351920002, created on 2015/07/31
filed on: 5th, August 2015
| mortgage
|
Free Download
(24 pages)
|
(CH01) On 2015/07/27 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/27.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/27.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/27.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/27.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/05/18. New Address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT. Previous address: 58 Herschel Street Slough Berkshire SL1 1PG England
filed on: 18th, May 2015
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094351920001, created on 2015/03/27
filed on: 13th, April 2015
| mortgage
|
Free Download
(51 pages)
|
(AP01) New director appointment on 2015/03/11.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2015
| incorporation
|
Free Download
(32 pages)
|