(CS01) Confirmation statement with no updates 8th April 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th March 2024
filed on: 8th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 5th March 2024
filed on: 8th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 8th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 16th March 2022
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 11th April 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 16th March 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 16th March 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 23rd November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd March 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 23rd November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 23rd November 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 23rd November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 24th November 2017
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th November 2017
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th December 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th January 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088123640003, created on 29th May 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 088123640002, created on 29th May 2015
filed on: 30th, May 2015
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 088123640001, created on 6th May 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th December 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st January 2015: 3.00 GBP
capital
|
|
(SH01) Statement of Capital on 12th December 2013: 3.00 GBP
filed on: 20th, January 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 16th December 2013
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th December 2013
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 16th, December 2013
| accounts
|
Free Download
(1 page)
|
(AP04) On 16th December 2013, company appointed a new person to the position of a secretary
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th December 2013
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom on 16th December 2013
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, December 2013
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 12th December 2013: 1.00 GBP
capital
|
|