CS01 |
Confirmation statement with updates 17th September 2023
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th September 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th September 2021
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092224870011 in full
filed on: 6th, July 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 092224870010 in full
filed on: 23rd, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092224870012 in full
filed on: 23rd, June 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092224870013, created on 15th June 2021
filed on: 17th, June 2021
|
mortgage |
Free Download
(19 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 13th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th September 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092224870012, created on 4th September 2020
filed on: 9th, September 2020
|
mortgage |
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 092224870008 in full
filed on: 25th, June 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th September 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 30th, June 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092224870011, created on 14th June 2019
filed on: 26th, June 2019
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 092224870010, created on 14th June 2019
filed on: 26th, June 2019
|
mortgage |
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 092224870009 in full
filed on: 17th, June 2019
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 8th March 2018 director's details were changed
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th March 2018
filed on: 4th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th September 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092224870008, created on 11th June 2018
filed on: 18th, June 2018
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 092224870009, created on 11th June 2018
filed on: 18th, June 2018
|
mortgage |
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge 092224870006 in full
filed on: 14th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092224870007 in full
filed on: 14th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092224870007, created on 17th January 2018
filed on: 29th, January 2018
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 092224870006, created on 17th January 2018
filed on: 29th, January 2018
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 092224870005 in full
filed on: 22nd, January 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th September 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092224870005, created on 24th July 2017
filed on: 27th, July 2017
|
mortgage |
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 092224870004 in full
filed on: 26th, July 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092224870002 in full
filed on: 26th, July 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092224870001 in full
filed on: 26th, July 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092224870003 in full
filed on: 26th, July 2017
|
mortgage |
Free Download
(1 page)
|
TM01 |
14th July 2017 - the day director's appointment was terminated
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th September 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 092224870004, created on 29th July 2016
filed on: 3rd, August 2016
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 092224870003, created on 29th July 2016
filed on: 3rd, August 2016
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 092224870001, created on 29th July 2016
filed on: 1st, August 2016
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 092224870002, created on 29th July 2016
filed on: 1st, August 2016
|
mortgage |
Free Download
(32 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 16th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th September 2015 with full list of members
filed on: 16th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th October 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 29th July 2015. New Address: Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG. Previous address: Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG England
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, September 2014
|
incorporation |
Free Download
(13 pages)
|