AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR at an unknown date
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd January 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd January 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd January 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2nd January 2024, company appointed a new person to the position of a secretary
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd January 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd January 2024
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England on 2nd January 2024 to Unit H, Caxton Court Caxton Way Watford WD18 8RH
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 31st May 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079768910012, created on 27th September 2022
filed on: 4th, October 2022
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Satisfaction of charge 079768910005 in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 079768910010, created on 23rd February 2022
filed on: 8th, March 2022
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 079768910011, created on 23rd February 2022
filed on: 8th, March 2022
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 079768910009, created on 23rd February 2022
filed on: 8th, March 2022
| mortgage
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 30th June 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 19th May 2021 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 079768910004 in full
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079768910008, created on 2nd September 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(30 pages)
|
AP04 |
On 2nd September 2019, company appointed a new person to the position of a secretary
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd September 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 171-173 Gray's Inn Road London WC1X 8UE on 2nd September 2019 to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 079768910007, created on 12th February 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 079768910006, created on 31st January 2018
filed on: 1st, February 2018
| mortgage
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 20th November 2017
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079768910005, created on 19th October 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2nd May 2017
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079768910004, created on 26th May 2017
filed on: 1st, June 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 19th January 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 19th January 2017 secretary's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th January 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th June 2016 from 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 34, Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 30th March 2015 to 171-173 Gray's Inn Road London WC1X 8UE
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Edward Saunders Unit 34 Orbital 25 Business Park, Dwight Road Watford WD18 9DA England on 2nd April 2014
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 17th, October 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 10th, October 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079768910003
filed on: 23rd, August 2013
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 079768910002
filed on: 6th, July 2013
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(8 pages)
|