(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Oct 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 4th Oct 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jul 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jul 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Feb 2022
filed on: 26th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom on Fri, 25th Feb 2022 to 1st Floor 5 Century Court Tolpits Lane Watford United Kingdom WD18 9PX
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 25th Feb 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Feb 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Jan 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Jan 2020 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Jan 2020 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Jan 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Jan 2020 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jul 2016
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 86 Watling Street St. Albans AL1 2QG United Kingdom on Wed, 18th Dec 2019 to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 6th Nov 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Convent Gardens Baldock Hertfordshire SG7 6FD on Fri, 17th Nov 2017 to 86 Watling Street St. Albans AL1 2QG
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 6th Nov 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Nov 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jul 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jul 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Aug 2015
filed on: 22nd, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Aug 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Aug 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2012
| incorporation
|
Free Download
(37 pages)
|