AD01 |
New registered office address C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN. Change occurred on July 12, 2022. Company's previous address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England.
filed on: 12th, July 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 28, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 14, 2022 - 451.25 GBP
filed on: 15th, February 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, February 2022
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 10, 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 14, 2022
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 10, 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 10, 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on December 10, 2021
filed on: 21st, December 2021
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to February 29, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on April 15, 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 29, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 16, 2019: 475.00 GBP
filed on: 3rd, December 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 16, 2019: 500.00 GBP
filed on: 3rd, December 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 16, 2019 new director was appointed.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to February 28, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates February 28, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to February 28, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 19, 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS. Change occurred on September 19, 2017. Company's previous address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS. Change occurred on July 25, 2017. Company's previous address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom.
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 29, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2017 to February 29, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 12, 2016: 6.00 GBP
filed on: 13th, July 2016
| capital
|
Free Download
|
SH01 |
Capital declared on May 12, 2016: 100.00 GBP
filed on: 13th, July 2016
| capital
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 7, 2016: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to February 28, 2017
filed on: 15th, February 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On December 17, 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2015
| incorporation
|
Free Download
(47 pages)
|