AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2024 to Sun, 31st Dec 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Oct 2023 new director was appointed.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 5th Oct 2023 - the day director's appointment was terminated
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 079576750009, created on Tue, 27th Jun 2023
filed on: 29th, June 2023
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079576750008, created on Mon, 31st Oct 2022
filed on: 2nd, November 2022
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Tue, 22nd Jun 2021 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Jun 2021 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(22 pages)
|
AD01 |
Address change date: Tue, 22nd Jun 2021. New Address: 2 2 Centrus Mead Lane Hertford SG13 7GX. Previous address: The Townhouse 114-116 Fore Street Hertford Hertfordshire SG14 1AJ
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 22nd Jun 2021. New Address: 2 Centrus Mead Lane Hertford SG13 7GX. Previous address: 2 2 Centrus Mead Lane Hertford SG13 7GX England
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079576750007, created on Fri, 28th Aug 2020
filed on: 4th, September 2020
| mortgage
|
Free Download
(62 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Thu, 20th Feb 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079576750006, created on Fri, 6th Dec 2019
filed on: 24th, December 2019
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079576750005, created on Fri, 6th Dec 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(61 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, December 2019
| resolution
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(22 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jul 2018 to Sat, 31st Mar 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Jul 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Jul 2018
filed on: 3rd, May 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 5th Mar 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 17th, June 2017
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Feb 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Dec 2015: 2.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th Mar 2015: 2.00 GBP
capital
|
|
CH01 |
On Wed, 4th Mar 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Mar 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079576750004, created on Thu, 14th Aug 2014
filed on: 15th, August 2014
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Company moved to new address on Tue, 6th May 2014. Old Address: Forum House Stirling Road Chichester West Sussex PO19 7DN
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Feb 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 21st Feb 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 079576750003
filed on: 6th, June 2013
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Feb 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, May 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 14th, May 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(30 pages)
|