(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, October 2023
| accounts
|
Free Download
(115 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(24 pages)
|
(AD01) Change of registered address from Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England on Tue, 2nd May 2023 to 10 Bricket Road St Albans Hertfordshire AL1 3JX
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094715840008, created on Thu, 6th Apr 2023
filed on: 14th, April 2023
| mortgage
|
Free Download
(118 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, September 2022
| accounts
|
Free Download
(145 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 22nd, September 2021
| accounts
|
Free Download
(113 pages)
|
(MR01) Registration of charge 094715840007, created on Thu, 17th Jun 2021
filed on: 24th, June 2021
| mortgage
|
Free Download
(121 pages)
|
(MR01) Registration of charge 094715840006, created on Fri, 22nd Jan 2021
filed on: 26th, January 2021
| mortgage
|
Free Download
(143 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, December 2020
| accounts
|
Free Download
(79 pages)
|
(MR01) Registration of charge 094715840005, created on Wed, 22nd Apr 2020
filed on: 29th, April 2020
| mortgage
|
Free Download
(130 pages)
|
(MR01) Registration of charge 094715840004, created on Mon, 9th Dec 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(110 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(25 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 21st, October 2019
| accounts
|
Free Download
(64 pages)
|
(AP01) On Mon, 11th Mar 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP04) On Thu, 7th Mar 2019, company appointed a new person to the position of a secretary
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 7th Mar 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 12th Feb 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Vincent House 4 Grove Lane Epping Essex CM16 4LH United Kingdom on Thu, 10th Jan 2019 to Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Nov 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Nov 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Nov 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Oct 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Oct 2018 new director was appointed.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094715840003, created on Thu, 6th Sep 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(80 pages)
|
(MR01) Registration of charge 094715840002, created on Tue, 14th Aug 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, July 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Jun 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 1st Oct 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Sep 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 2nd Oct 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 29th, December 2016
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, December 2016
| incorporation
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094715840001, created on Wed, 14th Dec 2016
filed on: 16th, December 2016
| mortgage
|
Free Download
(98 pages)
|
(AUD) Resignation of an auditor
filed on: 14th, September 2016
| auditors
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 2nd, September 2016
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 27th Sep 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on Tue, 31st May 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 3rd May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Mar 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: Purlieu House 11 Station Road Epping Essex CM16 4HA.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 29th Feb 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Feb 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 29th Feb 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 29th Feb 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 30th Sep 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 4th Mar 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|