AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 12th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-26
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 10th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-26
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 15th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-26
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 10th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-26
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 11th, March 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-16
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-13
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1, Hayleys Manor Farm Upland Road Epping Upland CM16 6PQ. Change occurred on 2019-07-01. Company's previous address: Churchill House Stirling Way Borehamwood WD6 2HP England.
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-26
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-11
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 19th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-26
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 11th, October 2017
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-26
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 20th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-26
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address Churchill House Stirling Way Borehamwood WD6 2HP. Change occurred on 2016-08-13. Company's previous address: C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD.
filed on: 13th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-16
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 9th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-26
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-28: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-03-02
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 17th, October 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-11
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-26
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 30th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-26
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012-06-01 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-26
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 12th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-26
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-09-07
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3, Portal West Business Centre 6 Portal Way Acton London W3 6RU on 2011-09-07
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 21st, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-26
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-04-13: 100.00 GBP
filed on: 18th, May 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-04-22
filed on: 22nd, April 2010
| officers
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, July 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2009-07-15 Director appointed
filed on: 15th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-07-07 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-07-06 Appointment terminated director
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, June 2009
| incorporation
|
Free Download
(17 pages)
|