AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-03-25
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 075787580002 in full
filed on: 4th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 4th, August 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-31
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-03-31
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-25
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-03-08
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 6th, December 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075787580003, created on 2021-11-30
filed on: 3rd, December 2021
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-25
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Spitalfields House First Floor Stirling Way Borehamwood WD6 2FX on 2021-02-04
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-25
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 29th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-25
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-25
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 075787580002, created on 2016-10-11
filed on: 18th, October 2016
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 17th, October 2016
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 2016-08-13
filed on: 13th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-25 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-03-25 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-03-25 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-01: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2013-03-25 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 16th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-03-25 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way, Acton London W3 6RU United Kingdom on 2011-11-11
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 9th, June 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, June 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2011-04-21
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-04-21
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-21
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2011
| incorporation
|
Free Download
(43 pages)
|