CS01 |
Confirmation statement with updates Wednesday 13th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th December 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th December 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th December 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th December 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Molteno Road Watford WD17 4UD United Kingdom to 6 Cadbury Close Whetstone London N20 9BD on Tuesday 19th September 2017
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099144680002, created on Friday 30th June 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(39 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099144680001, created on Thursday 21st April 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
(42 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th December 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th December 2015.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|