(AA) Total exemption full accounts data made up to 2022-03-09
filed on: 14th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 2022-08-31 to 2022-03-10
filed on: 2nd, May 2023
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2023-01-10
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 & 2, Aylesford Court Works Street Letchworth Garden City SG6 1LP United Kingdom to Unit 1 & 2, Aylesford Court Works Road Letchworth Garden City Hertfordshire SG6 1LP on 2022-04-06
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(CH03) On 2022-04-06 secretary's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(AP03) On 2022-03-10 - new secretary appointed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-03-10
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-03-10
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to Unit 1 & 2, Aylesford Court Works Street Letchworth Garden City SG6 1LP on 2022-03-22
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-10
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2022-05-31 to 2022-08-31
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 072057760008 in full
filed on: 10th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 072057760009 in full
filed on: 10th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 11th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2021-08-05 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 14th, May 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 072057760006 in full
filed on: 6th, January 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2020-12-02 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-11-30 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2020-03-31 to 2020-05-31
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-06-19
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-06-19
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-19
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1B, Focus 4 Fourth Avenue Letchworth Garden City Herts SG6 2TU to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2019-10-30
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 072057760007 in full
filed on: 21st, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072057760009, created on 2019-06-19
filed on: 24th, June 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 072057760008, created on 2019-06-19
filed on: 20th, June 2019
| mortgage
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 072057760005 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 072057760004 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072057760007, created on 2017-05-24
filed on: 27th, May 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 072057760006, created on 2017-04-24
filed on: 28th, April 2017
| mortgage
|
Free Download
(9 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2016-12-07: 6.00 GBP
filed on: 1st, February 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 18th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2016-12-07
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-29 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-03-29 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-04-17: 9.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-03-29 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-03-31: 9.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 072057760005
filed on: 10th, December 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 072057760004
filed on: 7th, November 2013
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return made up to 2013-03-29 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 17th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-03-29 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-01-01 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-01-01 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-03-29 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, September 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2010-03-29: 6.00 GBP
filed on: 3rd, June 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2010
| incorporation
|
Free Download
(53 pages)
|