CS01 |
Confirmation statement with updates 24th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 15th December 2022
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 25th September 2022
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th December 2022
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 26th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st September 2022. New Address: Vivek House 65-67 Clarendon Road Watford WD17 1DS. Previous address: Melton House 65-67 Clarendon Road Watford WD17 1DS
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
24th October 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 29th December 2018 to 28th June 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 4th, January 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 088391310004, created on 2nd August 2016
filed on: 3rd, August 2016
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 088391310001 in full
filed on: 3rd, August 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088391310003, created on 2nd August 2016
filed on: 3rd, August 2016
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 088391310002 in full
filed on: 3rd, August 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088391310002, created on 5th July 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 4.00 GBP
filed on: 21st, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
MR01 |
Registration of charge 088391310001, created on 28th November 2014
filed on: 4th, December 2014
| mortgage
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th February 2014 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Melton House 54-67 Clarendon Road Watford WD17 1DS England on 6th February 2014
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 9th January 2014: 1.00 GBP
capital
|
|