(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 20, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 20, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 20, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 054851950001, created on January 14, 2021
filed on: 19th, January 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates June 20, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 29, 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 29, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Saffron Lodge Rickmansworth Road Chorleywood Rickmansworth WD3 5SQ. Change occurred on December 5, 2019. Company's previous address: Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 4, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 20, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 20, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 20, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 1, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 13, 2015: 2.00 GBP
capital
|
|
(CH01) On July 13, 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On July 13, 2015 secretary's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 20, 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 24, 2009 - Annual return with full member list
filed on: 24th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 21, 2008 - Annual return with full member list
filed on: 21st, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 25th, March 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 16, 2007 - Annual return with full member list
filed on: 16th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 16, 2007 - Annual return with full member list
filed on: 16th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 10th, December 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 10th, December 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 18, 2006 - Annual return with full member list
filed on: 18th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 18, 2006 - Annual return with full member list
filed on: 18th, July 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On July 8, 2005 New secretary appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 8, 2005 New director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 8, 2005 New secretary appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/07/05 from: hartfield place 40-44, high street, northwood middlesex HA6 1BN
filed on: 8th, July 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/07/05 from: hartfield place 40-44, high street, northwood middlesex HA6 1BN
filed on: 8th, July 2005
| address
|
Free Download
(1 page)
|
(288a) On July 8, 2005 New director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On June 22, 2005 Director resigned
filed on: 22nd, June 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 22nd, June 2005
| address
|
Free Download
(1 page)
|
(288b) On June 22, 2005 Secretary resigned
filed on: 22nd, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 22, 2005 Director resigned
filed on: 22nd, June 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 22nd, June 2005
| address
|
Free Download
(1 page)
|
(288b) On June 22, 2005 Secretary resigned
filed on: 22nd, June 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2005
| incorporation
|
Free Download
(16 pages)
|