AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068653610008, created on April 8, 2019
filed on: 9th, April 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, August 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, August 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, August 2017
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 068653610005
filed on: 18th, August 2017
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 4
filed on: 18th, August 2017
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 3
filed on: 18th, August 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068653610007, created on November 15, 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 068653610006, created on August 26, 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Victoria House Marlborough Park Southdown Road Harpenden Hertfordshire AL5 1NL. Change occurred on April 8, 2015. Company's previous address: Victoria House Southdown Industrial Estate Southdown Road Harpenden Hertfordshire AL5 1PW.
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 4
filed on: 30th, May 2014
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 3
filed on: 30th, May 2014
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068653610005
filed on: 10th, May 2014
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on April 15, 2014. Old Address: Victoria House Southdown Road Harpenden Herts AL5 1PW U.K.
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 15, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 3
filed on: 2nd, October 2013
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 4
filed on: 2nd, October 2013
| mortgage
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 22nd, September 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, December 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 6th, July 2010
| mortgage
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2010 to March 31, 2010
filed on: 17th, June 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, June 2010
| mortgage
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on April 12, 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, January 2010
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, December 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On August 13, 2009 Director appointed
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, June 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On May 6, 2009 Secretary appointed
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On May 6, 2009 Director appointed
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On April 28, 2009 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(15 pages)
|