TM01 |
Director's appointment was terminated on Thursday 11th January 2024
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060297520005, created on Thursday 22nd September 2022
filed on: 23rd, September 2022
| mortgage
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Friday 16th September 2022.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th September 2022.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 060297520003 satisfaction in full.
filed on: 22nd, September 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th May 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060297520004, created on Wednesday 13th April 2022
filed on: 19th, April 2022
| mortgage
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd October 2021
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd October 2021.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd October 2021.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 060297520002 satisfaction in full.
filed on: 16th, June 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 060297520003, created on Wednesday 31st July 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 25th January 2019
filed on: 26th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 060297520002, created on Friday 8th July 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Unit 5a Brick Knoll Park Ashley Road St. Albans Hertfordshire AL1 5UG. Change occurred on Monday 21st December 2015. Company's previous address: 45/47 Tudor Road Harrow Middlesex HA3 5PQ.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2015
filed on: 29th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th November 2014
filed on: 29th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 29th November 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th December 2013
filed on: 15th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 15th December 2013
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th December 2012
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th December 2011
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th December 2010
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th December 2009
filed on: 24th, January 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 27th January 2009 - Annual return with full member list
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, November 2008
| mortgage
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 15th, October 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/12/2007 to 31/03/2008
filed on: 14th, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 15th January 2008 - Annual return with full member list
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 15th January 2008 - Annual return with full member list
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On Sunday 3rd June 2007 Director resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sunday 3rd June 2007 New secretary appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sunday 3rd June 2007 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Sunday 3rd June 2007 Secretary resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 3rd June 2007 Secretary resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 3rd June 2007 Director resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sunday 3rd June 2007 New secretary appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sunday 3rd June 2007 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2006
| incorporation
|
Free Download
(16 pages)
|