AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2022 to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2023 to March 31, 2023
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 8, 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2022 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 8, 2023 secretary's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On January 23, 2022 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2022 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB. Change occurred on February 7, 2023. Company's previous address: C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on January 13, 2021: 143.00 GBP
filed on: 22nd, January 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On January 6, 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On July 19, 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 19, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
CH03 |
On April 28, 2017 secretary's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On April 28, 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 2, 2016: 101.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 15, 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069374510002, created on August 21, 2015
filed on: 29th, August 2015
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On June 18, 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069374510001, created on July 27, 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 28, 2014: 101.00 GBP
filed on: 16th, May 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 15, 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on November 13, 2013. Old Address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 28, 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 28, 2013 secretary's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to June 30, 2010 (was July 31, 2010).
filed on: 21st, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On June 1, 2010 secretary's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 25, 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2009
| incorporation
|
Free Download
(19 pages)
|