PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, September 2023
|
accounts |
Free Download
(65 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, August 2022
|
accounts |
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(15 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 7th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on September 28, 2021
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
SH19 |
Capital declared on August 12, 2021: 1.00 GBP
filed on: 12th, August 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 12/08/21
filed on: 12th, August 2021
|
insolvency |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 12th, August 2021
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 12th, August 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(24 pages)
|
CH01 |
On September 29, 2020 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 088869920013, created on February 12, 2020
filed on: 14th, February 2020
|
mortgage |
Free Download
(56 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 088869920012, created on February 27, 2019
filed on: 7th, March 2019
|
mortgage |
Free Download
(59 pages)
|
MR01 |
Registration of charge 088869920011, created on December 12, 2018
filed on: 13th, December 2018
|
mortgage |
Free Download
(58 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 088869920010, created on November 28, 2017
filed on: 1st, December 2017
|
mortgage |
Free Download
(57 pages)
|
MR01 |
Registration of charge 088869920009, created on June 12, 2017
filed on: 14th, June 2017
|
mortgage |
Free Download
(58 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 088869920008, created on March 10, 2017
filed on: 10th, March 2017
|
mortgage |
Free Download
(59 pages)
|
TM01 |
Director appointment termination date: February 6, 2017
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 088869920007, created on February 6, 2017
filed on: 7th, February 2017
|
mortgage |
Free Download
(56 pages)
|
MR01 |
Registration of charge 088869920006, created on December 12, 2016
filed on: 15th, December 2016
|
mortgage |
Free Download
(111 pages)
|
MR01 |
Registration of charge 088869920005, created on April 18, 2016
filed on: 22nd, April 2016
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to February 11, 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On February 6, 2016 director's details were changed
filed on: 16th, February 2016
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088869920004, created on November 10, 2015
filed on: 20th, November 2015
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 14th, July 2015
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 088869920003, created on April 29, 2015
filed on: 30th, April 2015
|
mortgage |
Free Download
(57 pages)
|
CH01 |
On February 10, 2015 director's details were changed
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 11, 2015 with full list of members
filed on: 8th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 8, 2015: 3275462.00 GBP
|
capital |
|
MR01 |
Registration of charge 088869920002, created on November 11, 2014
filed on: 13th, November 2014
|
mortgage |
Free Download
(55 pages)
|
AD01 |
Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD England to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on November 6, 2014
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
On April 22, 2014 new director was appointed.
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 22, 2014 new director was appointed.
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 24th, February 2014
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on February 17, 2014: 3275462.00 GBP
filed on: 24th, February 2014
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2015 to December 31, 2014
filed on: 24th, February 2014
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, February 2014
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 088869920001
filed on: 19th, February 2014
|
mortgage |
Free Download
(55 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2014
|
incorporation |
Free Download
(13 pages)
|