AA01 |
Previous accounting period shortened to Wed, 29th Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089661080017, created on Tue, 8th Aug 2023
filed on: 21st, August 2023
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 089661080018, created on Tue, 8th Aug 2023
filed on: 21st, August 2023
| mortgage
|
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089661080016, created on Mon, 7th Mar 2022
filed on: 8th, March 2022
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 089661080015, created on Thu, 23rd Dec 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 089661080014, created on Wed, 11th Aug 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 089661080013, created on Wed, 11th Aug 2021
filed on: 13th, August 2021
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 089661080012, created on Wed, 11th Aug 2021
filed on: 13th, August 2021
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089661080011, created on Wed, 11th Aug 2021
filed on: 12th, August 2021
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 089661080010, created on Wed, 11th Aug 2021
filed on: 11th, August 2021
| mortgage
|
Free Download
(50 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Troutstream Way Chorleywood Road Rickmansworth WD3 4EX England on Tue, 18th May 2021 to Troutstream Hall Troutstream Way Loudwater Rickmansworth WD3 4LG
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089661080009, created on Wed, 17th Feb 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 089661080008, created on Fri, 30th Oct 2020
filed on: 5th, November 2020
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089661080007, created on Wed, 30th Sep 2020
filed on: 7th, October 2020
| mortgage
|
Free Download
(45 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, September 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089661080006, created on Tue, 10th Dec 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 089661080005, created on Wed, 30th Oct 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 089661080004, created on Tue, 24th Sep 2019
filed on: 30th, September 2019
| mortgage
|
Free Download
(46 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089661080003, created on Mon, 18th Mar 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 089661080002, created on Mon, 18th Mar 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 201 Pinner Road Northwood Middlesex HA6 1BX on Wed, 6th Jun 2018 to Troutstream Way Chorleywood Road Rickmansworth WD3 4EX
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 18th May 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th May 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 18th May 2018, company appointed a new person to the position of a secretary
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th May 2018 new director was appointed.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089661080001, created on Fri, 18th May 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(46 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jun 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Jun 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Jun 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(23 pages)
|