AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: Tue, 2nd Jul 2019. New Address: 8 Freetrade House Lowther Road Stanmore HA7 1EP. Previous address: 65 on the Hill Watford WD19 5DS England
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Nov 2017 to Sat, 31st Mar 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Jun 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2017
| resolution
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 070910920003, created on Tue, 19th Sep 2017
filed on: 2nd, October 2017
| mortgage
|
Free Download
(34 pages)
|
TM01 |
Tue, 19th Sep 2017 - the day director's appointment was terminated
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Sep 2017 new director was appointed.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 19th Sep 2017 - the day director's appointment was terminated
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Sep 2017. New Address: 65 on the Hill Watford WD19 5DS. Previous address: C/O Sp Accounting 3 George Street Watford WD18 0BX
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Apr 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Jan 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 18th Dec 2015. New Address: C/O Sp Accounting 3 George Street Watford WD18 0BX. Previous address: C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 6th Apr 2014 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 6th Apr 2014 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070910920002, created on Tue, 7th Oct 2014
filed on: 10th, October 2014
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 13th Jun 2014. Old Address: 32 Woodstock Grove Shepards Bush London W12 8LE
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Nov 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Nov 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2012
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 30th Nov 2011 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Nov 2011 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Nov 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 5th Aug 2011. Old Address: 32 Woodstock Grove Shepards Bush London W12 8LE England
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 5th Aug 2011. Old Address: 7 Hazlitt Mews London W14 0JZ England
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Nov 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Tue, 29th Dec 2009 new director was appointed.
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2009
| incorporation
|
Free Download
(9 pages)
|