(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 28, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 9, 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 9, 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 9, 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 9, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 9, 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 9, 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on August 9, 2022
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on May 31, 2022
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)
|
(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)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 28, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 081234060001, created on July 15, 2020
filed on: 16th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates June 28, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 28, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 28, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 28, 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 6, 2016: 100.00 GBP
capital
|
|
(SH01) Capital declared on August 18, 2015: 100.00 GBP
filed on: 6th, July 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 28, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 28, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 28, 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 28, 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 27, 2013. Old Address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 28, 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 17, 2013: 2 GBP
capital
|
|
(AA01) Extension of current accouting period to December 28, 2013
filed on: 2nd, January 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 2, 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 29, 2012
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 29, 2012
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 29, 2012
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2013 to April 5, 2013
filed on: 29th, June 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(56 pages)
|