(CS01) Confirmation statement with updates 14th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd December 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 6th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 078899220002, created on 14th May 2018
filed on: 17th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078899220001, created on 23rd June 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 22nd December 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd December 2015 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st August 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: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 22nd December 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd December 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd December 2012 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th July 2012
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 5th January 2012 - the day director's appointment was terminated
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, December 2011
| incorporation
|
Free Download
(20 pages)
|