(CS01) Confirmation statement with no updates May 25, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 31, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 31, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Change occurred on May 31, 2022. Company's previous address: Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE England.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101971600005, created on December 22, 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 101971600004, created on July 30, 2021
filed on: 2nd, August 2021
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates May 25, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 23, 2019: 200.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 25, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 101971600001, created on August 21, 2019
filed on: 5th, September 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 101971600003, created on August 20, 2019
filed on: 5th, September 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 101971600002, created on August 20, 2019
filed on: 5th, September 2019
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates May 25, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 24, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 7, 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 7, 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 7, 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 7, 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 24, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to March 31, 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 24, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2016
| incorporation
|
Free Download
(34 pages)
|