PSC07 |
Cessation of a person with significant control Tuesday 28th November 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th November 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 28th November 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, December 2023
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 3rd September 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd September 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th August 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(23 pages)
|
CH01 |
On Wednesday 24th August 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th August 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th August 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, June 2022
| incorporation
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, May 2022
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA. Change occurred on Friday 11th February 2022. Company's previous address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ.
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 070317360001, created on Thursday 6th May 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd September 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd September 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd September 2017
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd September 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th September 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
New sail address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change occurred at an unknown date. Company's previous address: 120 Bucknalls Lane Watford Hertfordshire WD25 9NH United Kingdom.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 11th July 2014 from 120 Bucknalls Lane Watford Hertfordshire WD25 9NH England
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th September 2013
filed on: 29th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 29th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 165 Watling Street Radlett Hertfordshire WD7 7NQ United Kingdom
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th September 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th September 2011
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 24th March 2011.
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 20th December 2010 from 1 Warner House Harrovian Business Vllage Bessborough Road Harrow Middlesex HA1 3EX
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th September 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 8th July 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th January 2010
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th January 2010.
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Thursday 22nd October 2009
filed on: 29th, October 2009
| capital
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Thursday 30th September 2010
filed on: 29th, October 2009
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd October 2009.
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 21st October 2009
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st October 2009
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 12th October 2009 from 6-8 Underwood Street London N1 7JQ
filed on: 12th, October 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, September 2009
| incorporation
|
Free Download
(19 pages)
|