(PSC02) Notification of a person with significant control 6th February 2024
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th February 2024
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd December 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th November 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th November 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 15th November 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(19 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 16th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 20th April 2022 - the day secretary's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 11th, March 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 27th November 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 14th May 2021 secretary's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 083094260012, created on 19th March 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(67 pages)
|
(MR01) Registration of charge 083094260011, created on 19th March 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(67 pages)
|
(MR01) Registration of charge 083094260010, created on 19th March 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(65 pages)
|
(MR01) Registration of charge 083094260009, created on 19th March 2021
filed on: 26th, March 2021
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates 27th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 16th March 2020. New Address: Regent House Theobald Street Borehamwood Hertfordshire WD6 4RS. Previous address: 505 Pinner Road Harrow Middlesex HA2 6EH
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th November 2019
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 27th November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083094260007, created on 15th November 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 083094260008, created on 15th November 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 27th November 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st April 2017 - the day director's appointment was terminated
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083094260006, created on 15th December 2016
filed on: 28th, December 2016
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 083094260005, created on 15th December 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates 27th November 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th November 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th November 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th December 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083094260003
filed on: 25th, June 2014
| mortgage
|
Free Download
(63 pages)
|
(MR01) Registration of charge 083094260004
filed on: 25th, June 2014
| mortgage
|
Free Download
(64 pages)
|
(AR01) Annual return drawn up to 27th November 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 19th December 2013: 1.00 GBP
capital
|
|
(MR01) Registration of charge 083094260002
filed on: 22nd, April 2013
| mortgage
|
Free Download
(62 pages)
|
(AA01) Current accounting period extended from 30th November 2013 to 31st March 2014
filed on: 19th, February 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 8th, February 2013
| resolution
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 8th, February 2013
| incorporation
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, January 2013
| mortgage
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(38 pages)
|