(TM01) Director's appointment terminated on Wed, 1st Nov 2023
filed on: 26th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Oct 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Oct 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Sep 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 13th Apr 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Nicholas House River Front Enfield Middlesex EN1 3FG on Fri, 14th Apr 2023 to Rosehill New Barn Lane Cheltenham GL52 3LZ
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Apr 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Apr 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 23rd, December 2022
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tue, 27th Sep 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074597750004, created on Fri, 10th Jun 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(114 pages)
|
(MR01) Registration of charge 074597750003, created on Wed, 17th Nov 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(105 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 1st, December 2021
| accounts
|
Free Download
(42 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 24th, November 2020
| accounts
|
Free Download
(43 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, January 2020
| accounts
|
Free Download
(40 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074597750002, created on Fri, 20th Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(103 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Dec 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Dec 2019 new director was appointed.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Dec 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Dec 2019 new director was appointed.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Dec 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Dec 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Dec 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 2nd Oct 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, September 2018
| incorporation
|
Free Download
(31 pages)
|
(MR01) Registration of charge 074597750001, created on Thu, 30th Aug 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(81 pages)
|
(AP01) On Tue, 14th Aug 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 31st Jul 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) On Fri, 16th Jun 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Watts Road Tavistock Devon PL19 8LF on Thu, 31st Aug 2017 to Nicholas House River Front Enfield Middlesex EN1 3FG
filed on: 31st, August 2017
| address
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2017 from Tue, 31st Jan 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Dec 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 7th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Dec 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 23rd Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Dec 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sun, 2nd Dec 2012 director's details were changed
filed on: 27th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Dec 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 20th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Dec 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Jan 2012
filed on: 1st, February 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2010
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|