AA |
Full accounts for the period ending 2022/07/03
filed on: 30th, June 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 2021/07/04
filed on: 30th, June 2022
| accounts
|
Free Download
(31 pages)
|
AD01 |
Address change date: 2022/03/10. New Address: Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD. Previous address: 9 Akeman Street Tring HP23 6AA
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091835360010, created on 2022/01/20
filed on: 25th, January 2022
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 091835360011, created on 2022/01/20
filed on: 25th, January 2022
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 091835360012, created on 2022/01/20
filed on: 25th, January 2022
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Charge 091835360009 satisfaction in full.
filed on: 24th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091835360007 satisfaction in full.
filed on: 24th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091835360006 satisfaction in full.
filed on: 24th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091835360008 satisfaction in full.
filed on: 24th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 29th, May 2021
| accounts
|
Free Download
(29 pages)
|
TM01 |
2019/12/31 - the day director's appointment was terminated
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 24th, December 2019
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director appointment on 2019/12/04.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2019/03/31 to 2019/06/30
filed on: 22nd, August 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/04/08.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/04/08 - the day director's appointment was terminated
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/24. New Address: 9 Akeman Street Tring HP23 6AA. Previous address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
filed on: 24th, April 2019
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 091835360005 satisfaction in full.
filed on: 20th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 091835360003 satisfaction in full.
filed on: 20th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 091835360004 satisfaction in full.
filed on: 20th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 091835360001 satisfaction in full.
filed on: 20th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 091835360002 satisfaction in full.
filed on: 20th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091835360008, created on 2019/04/08
filed on: 12th, April 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 091835360006, created on 2019/04/08
filed on: 12th, April 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 091835360007, created on 2019/04/08
filed on: 12th, April 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 091835360009, created on 2019/04/08
filed on: 12th, April 2019
| mortgage
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 2018/04/01
filed on: 9th, January 2019
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 2017/10/02 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/04/02
filed on: 9th, January 2018
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 091835360005, created on 2017/09/29
filed on: 3rd, October 2017
| mortgage
|
Free Download
(34 pages)
|
AD01 |
Address change date: 2017/10/02. New Address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Previous address: Ergon House Horseferry Road London SW1P 2AL
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/04/03
filed on: 11th, January 2017
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 091835360004, created on 2016/10/01
filed on: 18th, October 2016
| mortgage
|
Free Download
(34 pages)
|
AA |
Full accounts for the period ending 2015/04/05
filed on: 12th, January 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2015/08/20 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091835360002, created on 2015/03/31
filed on: 13th, April 2015
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 091835360003, created on 2015/03/31
filed on: 10th, April 2015
| mortgage
|
Free Download
|
SH01 |
50000.99 GBP is the capital in company's statement on 2015/04/02
filed on: 7th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
27987.42 GBP is the capital in company's statement on 2015/03/10
filed on: 18th, March 2015
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2014/10/16
filed on: 9th, December 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
8964.78 GBP is the capital in company's statement on 2014/10/17
filed on: 9th, December 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, December 2014
| resolution
|
|
SH01 |
11714.78 GBP is the capital in company's statement on 2014/11/28
filed on: 8th, December 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
2014/09/25 - the day director's appointment was terminated
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/25.
filed on: 17th, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/09/25.
filed on: 17th, October 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091835360001, created on 2014/09/25
filed on: 8th, October 2014
| mortgage
|
Free Download
(52 pages)
|
NEWINC |
Company registration
filed on: 20th, August 2014
| incorporation
|
Free Download
(27 pages)
|