AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085107420004, created on February 3, 2023
filed on: 15th, February 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085107420003, created on January 16, 2023
filed on: 24th, January 2023
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 21, 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 21, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2021 to November 30, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 7th, May 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 30, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 30, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 31, 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 4, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 1, 2015: 2.00 GBP
capital
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, August 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 20th, August 2014
| capital
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2014 to January 31, 2014
filed on: 14th, April 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 2, 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 2, 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085107420002
filed on: 10th, March 2014
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 15, 2014. Old Address: 9a Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LP England
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085107420001
filed on: 8th, November 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(8 pages)
|