(AD01) Registered office address changed from 35 the Rise Elstree Hertfordshire WD6 3JR England to 495 Green Lanes Palmers Green London N13 4BS on September 21, 2023
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 15, 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On February 8, 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 8, 2022
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AP03) On February 8, 2022 - new secretary appointed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 33 Capstan Court Flat 33,Capstan Court 24 Wapping Wall London E1 9TE England to 35 the Rise Elstree Hertfordshire WD6 3JR on February 4, 2022
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Foxhill Forde Hall Lane Ullenhall Henley-in-Arden Warwickshire B95 5PJ to Flat 33 Capstan Court Flat 33,Capstan Court 24 Wapping Wall London E1 9TE on January 21, 2022
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2020
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2020
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2020
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 19, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 22, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 066002040007, created on October 5, 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 066002040006, created on October 5, 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(32 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 22, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from The Gables, 9 Aylwards Rise Stanmore Middx HA7 3EH to Foxhill Forde Hall Lane Ullenhall Henley-in-Arden Warwickshire B95 5PJ on January 29, 2015
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 22, 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 23, 2014: 100.00 GBP
capital
|
|
(CH01) On March 21, 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to May 22, 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(16 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 31st, October 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 22, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On May 22, 2012 new director was appointed.
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to May 22, 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 29th, January 2011
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to May 22, 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(13 pages)
|
(353) Location of register of members
filed on: 20th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/07/2009 from 495 green lanes london N13 4BS united kingdom
filed on: 20th, July 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/07/2009 from the gables 9 aylwards rise stanmore middlesex HA7 3EH
filed on: 20th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to July 20, 2009
filed on: 20th, July 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 13/07/2009 from avco house 6 albert road barnet herts EN4 9SH
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 5th, November 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, November 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, November 2008
| mortgage
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/05/2009 to 30/06/2009
filed on: 23rd, September 2008
| accounts
|
Free Download
(1 page)
|
(288b) On June 13, 2008 Appointment terminated director
filed on: 13th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 13, 2008 Appointment terminated secretary
filed on: 13th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 12, 2008 Director appointed
filed on: 12th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 12, 2008 Director and secretary appointed
filed on: 12th, June 2008
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/06/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K.
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2008
| incorporation
|
Free Download
(14 pages)
|