(AD01) Address change date: 2023/12/20. New Address: C/O Frp Advisory 4 Beaconsfield Road St Albans AL1 3rd. Previous address: 40a Chalk House Upper Woodford Salisbury SP4 6NU England
filed on: 20th, December 2023
| address
|
Free Download
(2 pages)
|
(TM01) 2023/11/01 - the day director's appointment was terminated
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/11/01 - the day director's appointment was terminated
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/11/01 - the day director's appointment was terminated
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/07/13
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 13th, July 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 073130200006, created on 2022/12/09
filed on: 16th, December 2022
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 073130200004, created on 2022/12/09
filed on: 16th, December 2022
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 073130200005, created on 2022/12/09
filed on: 16th, December 2022
| mortgage
|
Free Download
(32 pages)
|
(TM02) 2022/11/30 - the day secretary's appointment was terminated
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/13
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 19th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CH03) On 2022/05/05 secretary's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/05/05 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/05/05 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/10/22. New Address: 40a Chalk House Upper Woodford Salisbury SP4 6NU. Previous address: 16 st. Peters Square London W6 9AJ
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/10/22.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/07/13
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 14th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/07/13
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 8th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/07/13
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/05/21 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 2nd, April 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) 2018/11/14 - the day director's appointment was terminated
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/13
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 7th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/07/13
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/13
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/07/13 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/07/13 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 12th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/07/13 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 25th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/07/13 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/09/30
filed on: 16th, April 2012
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from 2011/07/31 to 2011/09/30
filed on: 30th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/07/13 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 27th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2010/11/03.
filed on: 3rd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/11/03.
filed on: 3rd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/10/01.
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2010/10/01
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/10/01.
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, July 2010
| incorporation
|
Free Download
(21 pages)
|