(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: 10th, July 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Apr 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Apr 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Apr 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 13th Apr 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Nicholas House River Front Enfield EN1 3FG England on Fri, 14th Apr 2023 to Rosehill New Barn Lane Cheltenham GL52 3LZ
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, December 2022
| accounts
|
Free Download
(42 pages)
|
(CH01) On Tue, 27th Sep 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Thu, 23rd Jun 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(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)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 23rd, November 2020
| accounts
|
Free Download
(43 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, January 2020
| accounts
|
Free Download
(39 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Dec 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(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)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) On Wed, 31st Oct 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, September 2018
| incorporation
|
Free Download
(48 pages)
|
(CH04) Secretary's name changed on Mon, 11th Jun 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Hockerill Court London Road Bishop's Stortford Hertfordshire CM23 5SB on Wed, 20th Dec 2017 to Nicholas House River Front Enfield EN1 3FG
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Dec 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Dec 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AP04) On Mon, 11th Dec 2017, company appointed a new person to the position of a secretary
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 11th Dec 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 11th Dec 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Sat, 15th Apr 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Mar 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jun 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 5th Jul 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Jun 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Jun 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 20th Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Jun 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to Sat, 31st Mar 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) On Tue, 22nd Jan 2013 new director was appointed.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Jun 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jun 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 12th Jul 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Nov 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2011 to Thu, 31st Mar 2011
filed on: 12th, November 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 20th Aug 2010. Old Address: 25 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB
filed on: 20th, August 2010
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 19th Aug 2010. Old Address: Hockerill Court 25 London Road Bishop's Stortford CM23 5SB United Kingdom
filed on: 19th, August 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2010
| incorporation
|
Free Download
(45 pages)
|