(MR01) Registration of charge 062489560003, created on 3rd November 2023
filed on: 7th, November 2023
| mortgage
|
Free Download
(83 pages)
|
(CH01) On 15th March 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 15th March 2023 secretary's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd June 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 29th January 2016. New Address: Welham House Travellers Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7HF. Previous address: C/O Andrew Steele Llp PO Box 7800 47 Albemarle Mayfair London W1A 4GA
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 19th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062489560002, created on 19th December 2014
filed on: 31st, December 2014
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 16th May 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 062489560001 in full
filed on: 1st, May 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 062489560001
filed on: 23rd, April 2014
| mortgage
|
Free Download
(53 pages)
|
(AD01) Registered office address changed from C/O Andrew Steale Po Box 3569 83 Arkley London EN5 9PW United Kingdom on 7th April 2014
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(CH03) On 1st January 2014 secretary's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Andrew Steale 48 Albemarle Street London W1S 4JP on 13th February 2013
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th May 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th May 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 16th May 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th May 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 16th May 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 31/07/2009 from 7 granard business centre bunns lane london NW7 2DQ
filed on: 31st, July 2009
| address
|
Free Download
(1 page)
|
(288b) On 21st July 2009 Appointment terminated director
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 30th May 2009 with shareholders record
filed on: 30th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2008
filed on: 27th, August 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 9th June 2008 with shareholders record
filed on: 9th, June 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 11th June 2007 New director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 16th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, June 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 16th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, June 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 11th June 2007 New director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 11th June 2007 New secretary appointed;new director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 11th June 2007 New secretary appointed;new director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 31st, May 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 31st, May 2007
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 18/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 18th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 18th, May 2007
| address
|
Free Download
(1 page)
|
(288b) On 17th May 2007 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th May 2007 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th May 2007 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th May 2007 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(16 pages)
|