CS01 |
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 18th July 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 18th July 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 2nd March 2017
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 19th December 2018 secretary's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 19th December 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083467100006, created on Tuesday 21st August 2018
filed on: 22nd, August 2018
| mortgage
|
Free Download
(19 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 083467100002 satisfaction in full.
filed on: 2nd, June 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 083467100003 satisfaction in full.
filed on: 2nd, June 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083467100005, created on Tuesday 20th February 2018
filed on: 28th, February 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 083467100004, created on Tuesday 20th February 2018
filed on: 28th, February 2018
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd January 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th January 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Kings Road London Colney Hertfordshire AL2 1EN. Change occurred on Monday 11th January 2016. Company's previous address: 3 Waxhouse Gate High Street St. Albans Hertfordshire AL3 4EW England.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083467100003, created on Monday 23rd November 2015
filed on: 27th, November 2015
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Charge 083467100001 satisfaction in full.
filed on: 6th, November 2015
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Waxhouse Gate High Street St. Albans Hertfordshire AL3 4EW. Change occurred on Monday 14th September 2015. Company's previous address: 6 Waxhouse Gate High Street St. Albans Hertfordshire AL3 4EW.
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2015.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st March 2015
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th January 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th January 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083467100002
filed on: 15th, October 2013
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 083467100001
filed on: 15th, October 2013
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2013
| incorporation
|
Free Download
(38 pages)
|