(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(25 pages)
|
(AP01) On Mon, 7th Nov 2022 new director was appointed.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Nov 2022 new director was appointed.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Nov 2022 new director was appointed.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Feb 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 28th, October 2020
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(26 pages)
|
(AP01) On Wed, 9th Sep 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Sep 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Sep 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 071500110004, created on Fri, 31st Jan 2020
filed on: 8th, February 2020
| mortgage
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2019
| mortgage
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(27 pages)
|
(CH01) On Mon, 30th Sep 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071500110003, created on Fri, 23rd Aug 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(57 pages)
|
(TM02) Secretary's appointment terminated on Mon, 29th Apr 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 29th Apr 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 30th Apr 2019 to Sun, 31st Mar 2019
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 26th, February 2019
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 13th, February 2019
| resolution
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Mon, 30th Apr 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending Sun, 30th Apr 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(25 pages)
|
(CH01) On Mon, 18th Dec 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 1st Sep 2016: 106.00 GBP
filed on: 31st, October 2017
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 1st Sep 2016: 105.00 GBP
filed on: 31st, October 2017
| capital
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sat, 30th Apr 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(24 pages)
|
(AUD) Resignation of an auditor
filed on: 20th, September 2016
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Apr 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, December 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Mon, 1st Sep 2014: 103.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, December 2015
| capital
|
Free Download
(2 pages)
|
(CH01) On Sat, 29th Aug 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 29th Aug 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Aug 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 18th Dec 2015: 103.00 GBP
capital
|
|
(CH03) On Sat, 29th Aug 2015 secretary's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On Thu, 1st May 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st May 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st May 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Aug 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Sun, 16th Feb 2014. Old Address: 18 Caxton Way Watford Business Park Watford WD18 8UA England
filed on: 16th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jan 2014
filed on: 16th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 16th Feb 2014: 83.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Jan 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 6th Nov 2012
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 21st, May 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, May 2012
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Feb 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 25th, September 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, September 2011
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Feb 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Apr 2011
filed on: 22nd, February 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2010
| incorporation
|
Free Download
(10 pages)
|