AA01 |
Previous accounting period shortened to Sun, 31st Mar 2024
filed on: 29th, October 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 21st, June 2024
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 074161260010, created on Wed, 27th Sep 2023
filed on: 29th, September 2023
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 074161260009, created on Wed, 27th Sep 2023
filed on: 29th, September 2023
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074161260008, created on Wed, 25th Jan 2023
filed on: 30th, January 2023
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Mar 2022 to Fri, 30th Sep 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 18th Mar 2022. New Address: Capability House Croughton Road Aynho Oxfordshire OX17 3AT. Previous address: The Ashridge Business Centre 121 High Street Berkhamsted Hertfordshire HP4 2DJ
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 6th Oct 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Oct 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 074161260007, created on Wed, 27th Nov 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 074161260006, created on Wed, 27th Nov 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 074161260005, created on Wed, 20th Mar 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 074161260004, created on Wed, 20th Mar 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074161260001, created on Tue, 12th Jun 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 074161260002, created on Tue, 12th Jun 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 074161260003, created on Tue, 12th Jun 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 20th Jan 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 23rd Oct 2016 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Oct 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Tue, 22nd Oct 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Thu, 25th Apr 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Oct 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Oct 2011 to Sat, 31st Mar 2012
filed on: 1st, May 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sat, 22nd Oct 2011 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Oct 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 4th Apr 2011. Old Address: 2 Holywell Hill St. Albans Hertfordshire AL1 1BZ England
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 22nd Oct 2010: 80.00 GBP
filed on: 5th, November 2010
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2010
| incorporation
|
Free Download
(20 pages)
|