AP01 |
New director appointment on Wednesday 28th February 2024.
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Monday 15th January 2024
filed on: 16th, January 2024
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th July 2021.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074779070005, created on Monday 30th March 2020
filed on: 31st, March 2020
| mortgage
|
Free Download
(30 pages)
|
PSC04 |
Change to a person with significant control Friday 7th February 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd January 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 16th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 074779070003 satisfaction in full.
filed on: 21st, March 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074779070004, created on Wednesday 21st March 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(58 pages)
|
MR01 |
Registration of charge 074779070003, created on Wednesday 14th February 2018
filed on: 14th, February 2018
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 11th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 9th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 9th December 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT to Unit 10 Quarry Road Pitstone Leighton Buzzard LU7 9GW on Monday 20th November 2017
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074779070002, created on Thursday 11th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 074779070001, created on Wednesday 22nd February 2017
filed on: 28th, February 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 8th August 2014 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd December 2010
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st March 2013
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th January 2016.
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 9th February 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 9th December 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Friday 6th September 2013
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 9th December 2012 with full list of members
filed on: 27th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 23rd December 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 4th January 2011 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th December 2010.
filed on: 24th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th December 2010.
filed on: 24th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, December 2010
| incorporation
|
Free Download
(30 pages)
|