AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 067984480022, created on Wed, 12th Apr 2023
filed on: 26th, April 2023
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 067984480021, created on Wed, 12th Apr 2023
filed on: 26th, April 2023
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 067984480019, created on Wed, 29th Mar 2023
filed on: 11th, April 2023
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 067984480020, created on Wed, 29th Mar 2023
filed on: 11th, April 2023
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 067984480018, created on Wed, 29th Mar 2023
filed on: 4th, April 2023
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 067984480017, created on Wed, 29th Mar 2023
filed on: 31st, March 2023
|
mortgage |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 27th Jun 2022. New Address: Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB. Previous address: Hyde House the Hyde London NW9 6LA
filed on: 27th, June 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 067984480015, created on Mon, 13th Sep 2021
filed on: 24th, September 2021
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 067984480016, created on Mon, 13th Sep 2021
filed on: 24th, September 2021
|
mortgage |
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 20th, April 2021
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 067984480014, created on Tue, 1st Oct 2019
filed on: 16th, October 2019
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 067984480013, created on Tue, 1st Oct 2019
filed on: 16th, October 2019
|
mortgage |
Free Download
(50 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 7th, November 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, March 2016
|
resolution |
Free Download
(13 pages)
|
MR01 |
Registration of charge 067984480012, created on Mon, 29th Feb 2016
filed on: 2nd, March 2016
|
mortgage |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Jan 2016 with full list of members
filed on: 9th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 4th, November 2015
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 067984480011, created on Mon, 5th Oct 2015
filed on: 22nd, October 2015
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 067984480008, created on Mon, 5th Oct 2015
filed on: 22nd, October 2015
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 067984480009, created on Mon, 5th Oct 2015
filed on: 22nd, October 2015
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 067984480007, created on Mon, 5th Oct 2015
filed on: 22nd, October 2015
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 067984480010, created on Mon, 5th Oct 2015
filed on: 22nd, October 2015
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 067984480006, created on Mon, 5th Oct 2015
filed on: 12th, October 2015
|
mortgage |
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2015
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Jan 2015 with full list of members
filed on: 22nd, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 22nd Jan 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, August 2014
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jan 2014 with full list of members
filed on: 17th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 17th Feb 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 4th, November 2013
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 067984480005
filed on: 19th, July 2013
|
mortgage |
Free Download
(43 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Jan 2013 with full list of members
filed on: 7th, February 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Tue, 27th Nov 2012 - the day director's appointment was terminated
filed on: 27th, November 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 5th, November 2012
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Tue, 2nd Oct 2012 new director was appointed.
filed on: 2nd, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Oct 2012 new director was appointed.
filed on: 2nd, October 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 1st Oct 2012 - the day secretary's appointment was terminated
filed on: 1st, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 1st Oct 2012 - the day director's appointment was terminated
filed on: 1st, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Oct 2012 new director was appointed.
filed on: 1st, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Oct 2012 - the day director's appointment was terminated
filed on: 1st, October 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 22nd Jan 2012 with full list of members
filed on: 7th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 2nd, November 2011
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, June 2011
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 28th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 28th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Jan 2011 with full list of members
filed on: 28th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 6th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Jan 2010 with full list of members
filed on: 13th, April 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 13th Apr 2010. Old Address: the Granary Hammondstreet Road Goffs Oak Waltham Cross Hertfordshire EN7 6PQ United Kingdom
filed on: 13th, April 2010
|
address |
Free Download
(1 page)
|
CH03 |
On Fri, 1st Jan 2010 secretary's details were changed
filed on: 13th, April 2010
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, December 2009
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, December 2009
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, December 2009
|
mortgage |
Free Download
(5 pages)
|
288a |
On Thu, 2nd Jul 2009 Director appointed
filed on: 2nd, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 13th Mar 2009 Appointment terminated director
filed on: 13th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 13th Mar 2009 Secretary appointed
filed on: 13th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 13th Mar 2009 Appointment terminated secretary
filed on: 13th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 13th Mar 2009 Director appointed
filed on: 13th, March 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, January 2009
|
resolution |
Free Download
(6 pages)
|
288a |
On Tue, 27th Jan 2009 Director and secretary appointed
filed on: 27th, January 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 22nd Jan 2009 Appointment terminated secretary
filed on: 22nd, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 22nd Jan 2009 Appointment terminated director
filed on: 22nd, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/2009 from the studio st nicholas close elstree herts WD6 3EW
filed on: 22nd, January 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2009
|
incorporation |
Free Download
(16 pages)
|