AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-08
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-08
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-08
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 17th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-08
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086055610011, created on 2020-06-11
filed on: 12th, June 2020
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 086055610009 in full
filed on: 26th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086055610010 in full
filed on: 26th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086055610007 in full
filed on: 26th, March 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-25
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-08
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086055610010, created on 2018-11-27
filed on: 12th, December 2018
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 086055610008 in full
filed on: 2nd, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-08
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-03
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-01
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-01
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wood End Lodge Buttsmead Northwood HA6 2TL England to Cardinal Point Park Road Rickmansworth WD3 1RE on 2018-04-30
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086055610009, created on 2018-04-17
filed on: 27th, April 2018
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Satisfaction of charge 086055610006 in full
filed on: 9th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086055610005 in full
filed on: 9th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086055610007, created on 2018-03-29
filed on: 3rd, April 2018
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 086055610008, created on 2018-03-29
filed on: 3rd, April 2018
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Satisfaction of charge 086055610001 in full
filed on: 1st, September 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086055610002 in full
filed on: 1st, September 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086055610004 in full
filed on: 31st, August 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-03
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 086055610006, created on 2017-05-09
filed on: 10th, May 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 086055610005, created on 2017-05-09
filed on: 10th, May 2017
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 086055610003 in full
filed on: 27th, April 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 James Martin Close Denham, Bucks. UB9 5NN to Wood End Lodge Buttsmead Northwood HA6 2TL on 2016-11-24
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086055610004, created on 2016-08-11
filed on: 17th, August 2016
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return made up to 2016-06-03 with full list of members
filed on: 5th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-03 with full list of members
filed on: 13th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 22nd, November 2014
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086055610003, created on 2014-11-04
filed on: 20th, November 2014
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 086055610002, created on 2014-11-04
filed on: 5th, November 2014
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 086055610001, created on 2014-11-04
filed on: 5th, November 2014
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to 2014-06-03 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-03: 1000.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 2014-07-31 to 2014-03-31
filed on: 8th, August 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-19
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2013
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Director appointment termination date: 2013-07-11
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|