(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, September 2023
| accounts
|
Free Download
(115 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Bricket Road St Albans Hertfordshire AL1 3JX. Change occurred on Tuesday 2nd May 2023. Company's previous address: Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU United Kingdom.
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
| accounts
|
Free Download
(147 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 22nd, September 2021
| accounts
|
Free Download
(113 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 15th, September 2020
| accounts
|
Free Download
(79 pages)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 21st, October 2019
| accounts
|
Free Download
(64 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(18 pages)
|
(AD01) New registered office address Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU. Change occurred on Tuesday 10th July 2018. Company's previous address: Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom.
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 28th, June 2018
| accounts
|
Free Download
(52 pages)
|
(CAP-SS) Solvency Statement dated 24/11/17
filed on: 24th, November 2017
| insolvency
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on Friday 24th November 2017
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 24th, November 2017
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 24th, November 2017
| capital
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 084763590010, created on Monday 19th June 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(116 pages)
|
(MR01) Registration of charge 084763590009, created on Thursday 22nd December 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(101 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 18th, November 2016
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 084763590008, created on Monday 7th November 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(98 pages)
|
(AD01) New registered office address Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU. Change occurred on Friday 1st July 2016. Company's previous address: 1 Park Row Leeds LS1 5AB United Kingdom.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Park Row Leeds LS1 5AB. Change occurred on Wednesday 22nd June 2016. Company's previous address: Building 2, Abbey View Everard Close St. Albans Hertfordshire AL1 2QU England.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Thursday 16th June 2016) of a secretary
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th April 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(20 pages)
|
(SH01) 5402232.00 GBP is the capital in company's statement on Wednesday 18th May 2016
capital
|
|
(MR01) Registration of charge 084763590007, created on Tuesday 15th September 2015
filed on: 18th, September 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 084763590006, created on Thursday 3rd September 2015
filed on: 11th, September 2015
| mortgage
|
Free Download
(28 pages)
|
(AD01) New registered office address Building 2, Abbey View Everard Close St. Albans Hertfordshire AL1 2QU. Change occurred on Thursday 10th September 2015. Company's previous address: Suite 6 - Clock House Court 5-7 London Road St. Albans Hertfordshire AL1 1LA.
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084763590005, created on Thursday 3rd September 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(11 pages)
|
(MR04) Charge 084763590004 satisfaction in full.
filed on: 4th, September 2015
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 16th July 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 16th July 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 16th July 2015
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 084763590001 satisfaction in full.
filed on: 28th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084763590003 satisfaction in full.
filed on: 28th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084763590002 satisfaction in full.
filed on: 28th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th April 2014 to Tuesday 31st December 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 084763590004
filed on: 1st, August 2013
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 084763590002
filed on: 23rd, July 2013
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 084763590003
filed on: 23rd, July 2013
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 084763590001
filed on: 23rd, July 2013
| mortgage
|
Free Download
(58 pages)
|
(SH01) 5402232.00 GBP is the capital in company's statement on Friday 12th July 2013
filed on: 23rd, July 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 23rd, July 2013
| resolution
|
Free Download
(15 pages)
|
(AP01) New director appointment on Thursday 18th July 2013.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 25th June 2013.
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 7th June 2013 from 1 Park Row Leeds LS1 5AB United Kingdom
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st May 2013.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: Tuesday 21st May 2013) of a member
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, April 2013
| incorporation
|
Free Download
(31 pages)
|