AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to Monday 28th February 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Wednesday 10th March 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 29th February 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: Friday 19th February 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th November 2020
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th November 2020.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts for the period to Thursday 28th February 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to Thursday 28th February 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(26 pages)
|
AA01 |
Accounting period extended to Thursday 28th February 2019. Originally it was Wednesday 28th November 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, January 2019
| resolution
|
Free Download
(27 pages)
|
MR04 |
Charge 077829860003 satisfaction in full.
filed on: 19th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077829860002 satisfaction in full.
filed on: 19th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077829860004 satisfaction in full.
filed on: 19th, December 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th December 2018.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 17th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Warner House 98 Theobalds Road London WC1X 8WB on Monday 17th December 2018
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th December 2018.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 17th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, December 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 28th November 2016
filed on: 20th, October 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th November 2015
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 29th November 2015 to Saturday 28th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077829860004, created on Friday 17th June 2016
filed on: 23rd, June 2016
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 077829860003, created on Thursday 16th June 2016
filed on: 16th, June 2016
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 077829860002, created on Thursday 16th June 2016
filed on: 16th, June 2016
| mortgage
|
Free Download
(34 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 29th November 2014
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 22nd September 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Tuesday 6th October 2015
capital
|
|
AA01 |
Previous accounting period shortened from Sunday 30th November 2014 to Saturday 29th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on Wednesday 20th May 2015
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 22nd September 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Friday 3rd October 2014
capital
|
|
AR01 |
Annual return made up to Sunday 22nd September 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Thursday 17th October 2013
capital
|
|
AP01 |
New director appointment on Friday 18th January 2013.
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 22nd September 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, December 2012
| mortgage
|
Free Download
(5 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Sunday 30th September 2012
filed on: 5th, December 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 30th November 2013. Originally it was Monday 30th September 2013
filed on: 5th, December 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 4th November 2011.
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd November 2011.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd November 2011.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 3rd October 2011 from C/O Norman Stanley Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 22nd September 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, September 2011
| incorporation
|
Free Download
(29 pages)
|