(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On Fri, 24th Dec 2021 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Dec 2021 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 16th Dec 2021. New Address: 1 Spenser Road Harpenden AL5 5NW. Previous address: 14 the Forresters Harpenden AL5 2FB England
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092666890009, created on Thu, 20th May 2021
filed on: 24th, May 2021
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 092666890007, created on Fri, 14th May 2021
filed on: 19th, May 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 092666890008, created on Fri, 14th May 2021
filed on: 19th, May 2021
| mortgage
|
Free Download
(21 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 26th Nov 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Nov 2020. New Address: 14 the Forresters Harpenden AL5 2FB. Previous address: 16 West Common Way Harpenden Hertfordshire AL5 2LF United Kingdom
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 16th Oct 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 26th Nov 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 26th Nov 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Oct 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Oct 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Oct 2019 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Oct 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 21st Oct 2020. New Address: 16 West Common Way Harpenden Hertfordshire AL5 2LF. Previous address: 14 the Forresters Harpenden AL5 2FB England
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Jul 2020. New Address: 14 the Forresters Harpenden AL5 2FB. Previous address: 16 West Common Way Harpenden AL5 2LF England
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Tue, 21st Jan 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Jan 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092666890006, created on Tue, 21st May 2019
filed on: 24th, May 2019
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 092666890005, created on Thu, 16th May 2019
filed on: 20th, May 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 092666890004, created on Wed, 3rd Apr 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(21 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 28th Sep 2018. New Address: 16 West Common Way Harpenden AL5 2LF. Previous address: 3 Roundwood Park Harpenden AL5 3AB England
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092666890003, created on Tue, 9th Jan 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 092666890001, created on Thu, 11th Jan 2018
filed on: 20th, January 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 092666890002, created on Thu, 11th Jan 2018
filed on: 20th, January 2018
| mortgage
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 27th Oct 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Oct 2016 to Fri, 31st Mar 2017
filed on: 30th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 30th Aug 2016. New Address: 3 Roundwood Park Harpenden AL5 3AB. Previous address: 126 Southdown Road Harpenden Hertfordshire AL5 1QQ England
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 11th Dec 2015. New Address: 126 Southdown Road Harpenden Hertfordshire AL5 1QQ. Previous address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 16th Oct 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 12th Nov 2015: 300.00 GBP
capital
|
|
(CH01) On Thu, 5th Nov 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Nov 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 10th Dec 2014. New Address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR. Previous address: 6 Salisbury Avenue Harpenden AL5 2QG England
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2014
| incorporation
|
Free Download
(29 pages)
|