TM01 |
Wed, 1st Nov 2023 - the day director's appointment was terminated
filed on: 26th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Oct 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Oct 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Sep 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, May 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Apr 2023. New Address: Rosehill New Barn Lane Cheltenham GL52 3LZ. Previous address: Nicholas House River Front Enfield EN1 3FG England
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Apr 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 13th Apr 2023 - the day director's appointment was terminated
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 13th Apr 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 13th Apr 2023 - the day secretary's appointment was terminated
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, December 2022
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Tue, 27th Sep 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071566650005, created on Mon, 26th Sep 2022
filed on: 29th, September 2022
| mortgage
|
Free Download
(105 pages)
|
CH04 |
Secretary's name changed on Thu, 23rd Jun 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071566650004, created on Fri, 10th Jun 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(114 pages)
|
MR01 |
Registration of charge 071566650003, created on Wed, 17th Nov 2021
filed on: 2nd, December 2021
| mortgage
|
Free Download
(105 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 1st, December 2021
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 23rd, November 2020
| accounts
|
Free Download
(43 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, January 2020
| accounts
|
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071566650002, created on Fri, 20th Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(103 pages)
|
TM01 |
Mon, 2nd Dec 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 2nd Dec 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Dec 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Wed, 31st Oct 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, September 2018
| incorporation
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 071566650001, created on Thu, 30th Aug 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(81 pages)
|
CH04 |
Secretary's name changed on Wed, 14th Feb 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Nov 2017. New Address: Nicholas House River Front Enfield EN1 3FG. Previous address: Devonshire House 1 Devonshire Street London W1W 5DR
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Nov 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 15th Nov 2017 - the day director's appointment was terminated
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 15th Nov 2017
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Nov 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Feb 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Feb 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Feb 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Feb 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Feb 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Feb 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 26th Mar 2010: 100.00 GBP
filed on: 15th, February 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 12th, April 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 23rd Feb 2010 new director was appointed.
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 16th Feb 2010 - the day director's appointment was terminated
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 16th Feb 2010 - the day secretary's appointment was terminated
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2010
| incorporation
|
Free Download
(48 pages)
|