(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099088910001, created on Friday 21st July 2023
filed on: 1st, August 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 15th May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 15th May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 15th May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th December 2020
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th December 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 16th February 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 16th February 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Old Free School George Street Watford WD18 0BX. Change occurred on Wednesday 27th December 2017. Company's previous address: Suite 18 Gee Kay Farrar 176 Station Road Harrow Middlesex HA1 2AE England.
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 18 Gee Kay Farrar 176 Station Road Harrow Middlesex HA1 2AE. Change occurred on Tuesday 3rd October 2017. Company's previous address: 176 Gee Kay Farrar Suite 18 , Station Road Harrow Middlesex HA1 2AE England.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 176 Gee Kay Farrar Suite 18 , Station Road Harrow Middlesex HA1 2AE. Change occurred on Friday 29th September 2017. Company's previous address: Wilmington House Wilmington Close Watford WD18 0FQ England.
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Friday 31st March 2017. Originally it was Saturday 31st December 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 23rd May 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd May 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Wilmington House Wilmington Close Watford WD18 0FQ. Change occurred on Monday 23rd May 2016. Company's previous address: 14 the Close Rayners Lane HA5 5DU United Kingdom.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, December 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 9th December 2015
capital
|
|