AA |
Full accounts for the period ending Sun, 31st Dec 2023
filed on: 24th, September 2024
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Aug 2024
filed on: 23rd, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 25th Jun 2024 director's details were changed
filed on: 1st, August 2024
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 25th Jun 2024
filed on: 1st, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Jun 2024. New Address: Hodgkin Huxley House 30 Farringdon Lane London EC1R 3AW. Previous address: 3 College Yard Lower Dagnall Street St. Albans AL3 4PA England
filed on: 25th, June 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086420510001, created on Thu, 23rd Mar 2023
filed on: 28th, March 2023
| mortgage
|
Free Download
(13 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Aug 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Aug 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Oct 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Oct 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 20th Oct 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Nov 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Nov 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Aug 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Aug 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 30th Jan 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Jan 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Aug 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Aug 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Aug 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Aug 2018. New Address: 3 College Yard Lower Dagnall Street St. Albans AL3 4PA. Previous address: 3 Lower Dagnall Street St. Albans AL3 4PA England
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 7th Aug 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Aug 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th Aug 2018. New Address: 3 Lower Dagnall Street St. Albans AL3 4PA. Previous address: 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 12th Jul 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Jul 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Jul 2016. New Address: 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE. Previous address: 17 - 27 Pierce Street Macclesfield Cheshire SK11 6ER
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 22nd Apr 2016 - the day secretary's appointment was terminated
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 9th Sep 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Aug 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 16th Jan 2015 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Aug 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Wed, 2nd Oct 2013 - the day director's appointment was terminated
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 2nd Oct 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2013
| incorporation
|
|