AA |
Full accounts data made up to March 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(22 pages)
|
AP01 |
On October 1, 2023 new director was appointed.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Verulam Point Station Way St Albans AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd at an unknown date
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates March 23, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(24 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 075739300003, created on December 15, 2020
filed on: 16th, December 2020
| mortgage
|
Free Download
(63 pages)
|
CS01 |
Confirmation statement with updates March 23, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control December 11, 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 20, 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 11, 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 11, 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075739300002, created on December 11, 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(60 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans AL1 5HE at an unknown date
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 22, 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2017
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW.
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to March 23, 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 25, 2015: 1371432.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(24 pages)
|
AD02 |
Notification of SAIL
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to March 31, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to March 23, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to March 23, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 22, 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on March 29, 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On March 22, 2011 director's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 26, 2011: 1371432.00 GBP
filed on: 29th, June 2011
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, June 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 9, 2011. Old Address: 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2011
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|