(CS01) Confirmation statement with updates 27th February 2025
filed on: 28th, February 2025
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2024
filed on: 31st, July 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd March 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th March 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 30th October 2019
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 30th October 2019 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 6th April 2016 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th April 2016 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 20th March 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 5th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 089244860001 in full
filed on: 24th, November 2015
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 15th October 2015. New Address: Egale 1 80 st Albans Road Watford Herts WD17 1DL. Previous address: Iveco House Station Road Watford Hertfordshire WD17 1DL
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089244860001, created on 28th July 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 5th March 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st January 2015
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th March 2014 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 5th March 2014: 1000.00 GBP
capital
|
|