CS01 |
Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Nov 2021
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 30th Nov 2021
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Wed, 18th Jan 2023. New Address: 62-78 Merton Road Watford Hertfordshire WD18 0WY. Previous address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 25th Nov 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 25th Nov 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 25th Nov 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 080130180003, created on Fri, 8th Oct 2021
filed on: 12th, October 2021
| mortgage
|
Free Download
(82 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Mar 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 19th Jun 2012: 100.00 GBP
filed on: 22nd, May 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 22nd May 2017. New Address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE. Previous address: 62-68 Merton Road Watford Hertfordshire WD18 0WY England
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 30th Mar 2017. New Address: 62-68 Merton Road Watford Hertfordshire WD18 0WY. Previous address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 11th Mar 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 11th Mar 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 11th Mar 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 9th Nov 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Nov 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Nov 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Mar 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wed, 6th Jan 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080130180002, created on Tue, 8th Mar 2016
filed on: 11th, March 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 080130180001, created on Wed, 9th Mar 2016
filed on: 10th, March 2016
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Mar 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Apr 2015
filed on: 8th, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Mar 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 11th Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Wed, 15th Jan 2014
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Dec 2013. Old Address: 111 High Street Edgware Middlesex HA8 7DB England
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Mar 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 13th Apr 2012 new director was appointed.
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Apr 2012 new director was appointed.
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Apr 2012 new director was appointed.
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Apr 2012. Old Address: 10 Broad O Th Lane Shevington Wigan Lancashire WN6 8EA United Kingdom
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2012
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Fri, 30th Mar 2012 - the day director's appointment was terminated
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|