CS01 |
Confirmation statement with no updates 10th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 10th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 37 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 16th September 2015 to Stag House First Floor South Suite Old London Road Hertford SG13 7LA
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 5th May 2014 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2014
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th March 2014: 100.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, February 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067482410003
filed on: 31st, January 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 37 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom on 28th February 2013
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 39 the Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ on 28th February 2013
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th April 2012 from 30th November 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 15th February 2011
filed on: 15th, February 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 11th, August 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th November 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2nd October 2009 secretary's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, August 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, April 2009
| mortgage
|
Free Download
(4 pages)
|
288a |
On 13th November 2008 Secretary appointed
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, November 2008
| incorporation
|
Free Download
(9 pages)
|