AD01 |
Address change date: Wed, 14th Feb 2024. New Address: 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP. Previous address: 1 Waterside Station Road Harpenden Hertfordshire AL5 4US England
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080810100003, created on Mon, 4th May 2020
filed on: 5th, May 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080810100002, created on Thu, 1st Aug 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 21st Aug 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 20th Jun 2016. New Address: 1 Waterside Station Road Harpenden Hertfordshire AL5 4US. Previous address: 4th Floor 63/66 Hatton Garden London EC1N 8LE
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 100.00 GBP
capital
|
|
CH01 |
On Thu, 24th Jul 2014 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080810100001, created on Tue, 10th Feb 2015
filed on: 10th, February 2015
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd May 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Jun 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd May 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd May 2012: 100.00 GBP
filed on: 12th, February 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 7th Feb 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Feb 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 29th May 2012 - the day director's appointment was terminated
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2012
| incorporation
|
Free Download
(36 pages)
|