AA |
Audit exemption subsidiary accounts for the year ending on 28th February 2023
filed on: 29th, February 2024
| accounts
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 29th, February 2024
| other
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 29th, February 2024
| other
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 29th, February 2024
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 1st February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 28th February 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 25th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd October 2022. New Address: 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR. Previous address: 5th Floor, Haymarket House 28-29 Haymarket London SW1Y 4SP United Kingdom
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068279680001 in full
filed on: 27th, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 28th February 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 29th February 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 28th February 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 9th September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068279680001, created on 20th July 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(92 pages)
|
CS01 |
Confirmation statement with updates 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2018 to 28th February 2018
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 12th January 2018. New Address: 5th Floor, Haymarket House 28-29 Haymarket London SW1Y 4SP. Previous address: Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd May 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 23rd May 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
24th May 2017 - the day director's appointment was terminated
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2017 to 30th April 2017
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st February 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 25th January 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th February 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th February 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th March 2015: 100.00 GBP
capital
|
|
CH01 |
On 12th March 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, August 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 27th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 7th March 2013
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th February 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW United Kingdom on 2nd March 2012
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th February 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed debi allen associates LTDcertificate issued on 11/11/11
filed on: 11th, November 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, November 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th February 2011 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 17th, June 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th February 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 18th, March 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(9 pages)
|