| PSC04 |
Change to a person with significant control 2022-04-25
filed on: 4th, October 2025
| persons with significant control
|
Free Download
(2 pages)
|
| AA |
Total exemption full accounts data made up to 2025-03-31
filed on: 3rd, October 2025
| accounts
|
Free Download
(12 pages)
|
| CS01 |
Confirmation statement with no updates 2025-07-01
filed on: 6th, August 2025
| confirmation statement
|
Free Download
(3 pages)
|
| PSC01 |
Notification of a person with significant control 2022-04-25
filed on: 21st, January 2025
| persons with significant control
|
Free Download
(2 pages)
|
| AA |
Total exemption full accounts data made up to 2024-03-31
filed on: 1st, November 2024
| accounts
|
Free Download
(12 pages)
|
| CS01 |
Confirmation statement with no updates 2024-07-01
filed on: 1st, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, August 2023
| accounts
|
Free Download
(12 pages)
|
| CS01 |
Confirmation statement with no updates 2023-07-01
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AA01 |
Current accounting period extended from 2023-02-28 to 2023-03-31
filed on: 20th, February 2023
| accounts
|
Free Download
(1 page)
|
| AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 17th, November 2022
| accounts
|
Free Download
(13 pages)
|
| AP01 |
New director was appointed on 2022-05-03
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 2022-07-01
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates 2022-01-19
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
| CH01 |
On 2021-08-02 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
| MR04 |
Satisfaction of charge 074984260001 in full
filed on: 17th, August 2021
| mortgage
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2021-01-19
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
| MR04 |
Satisfaction of charge 074984260002 in full
filed on: 29th, January 2021
| mortgage
|
Free Download
(1 page)
|
| MR05 |
All of the property or undertaking has been released from charge 074984260001
filed on: 29th, January 2021
| mortgage
|
Free Download
(1 page)
|
| AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 6th, September 2020
| accounts
|
Free Download
(12 pages)
|
| CS01 |
Confirmation statement with no updates 2020-01-19
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
| CH01 |
On 2019-07-20 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
| AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
| CS01 |
Confirmation statement with no updates 2019-01-19
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 19th, October 2018
| accounts
|
Free Download
(10 pages)
|
| CS01 |
Confirmation statement with updates 2018-01-19
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
| PSC04 |
Change to a person with significant control 2017-08-31
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(5 pages)
|
| SH06 |
Cancellation of shares. Statement of Capital on 2017-08-31: 500.00 GBP
filed on: 19th, October 2017
| capital
|
Free Download
(6 pages)
|
| SH03 |
Purchase of own shares
filed on: 6th, October 2017
| capital
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
| CS01 |
Confirmation statement with updates 2017-01-19
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to 2016-01-19
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
| AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
| MR01 |
Registration of charge 074984260002, created on 2015-05-01
filed on: 15th, May 2015
| mortgage
|
Free Download
(11 pages)
|
| AD01 |
New registered office address Unit 3 the Caxton Centre Porters Wood St. Albans Hertfordshire AL3 6XT. Change occurred on 2015-05-04. Company's previous address: Suite 5 Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ.
filed on: 4th, May 2015
| address
|
Free Download
(1 page)
|
| MR01 |
Registration of charge 074984260001, created on 2015-03-31
filed on: 1st, April 2015
| mortgage
|
Free Download
(8 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to 2015-01-19
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
| AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 31st, August 2014
| accounts
|
Free Download
(5 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to 2014-01-19
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
| AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to 2013-01-19
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
| AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
| AA01 |
Accounting period ending changed to 2012-01-31 (was 2012-02-29).
filed on: 20th, September 2012
| accounts
|
Free Download
(1 page)
|
| AD01 |
Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 2012-03-14
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
| AR01 |
Annual return with full list of company shareholders, made up to 2012-01-19
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
| SH01 |
Statement of Capital on 2011-01-19: 1000.00 GBP
filed on: 22nd, August 2011
| capital
|
Free Download
(3 pages)
|
| NEWINC |
Incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(43 pages)
|