AD01 |
New registered office address Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB. Change occurred on July 13, 2021. Company's previous address: Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England.
filed on: 13th, July 2021
|
address |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2020 (was September 30, 2020).
filed on: 9th, November 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, September 2019
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 27, 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 076573150011, created on November 16, 2017
filed on: 21st, November 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 076573150010, created on October 19, 2017
filed on: 2nd, November 2017
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 076573150009, created on October 19, 2017
filed on: 2nd, November 2017
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 11th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX. Change occurred on November 21, 2016. Company's previous address: 93 Western Road Tring Hertfordshire HP23 4BN.
filed on: 21st, November 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 076573150008, created on August 23, 2016
filed on: 24th, August 2016
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 6, 2016: 2.00 GBP
|
capital |
|
MR01 |
Registration of charge 076573150007, created on November 13, 2015
filed on: 30th, November 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 076573150006, created on October 20, 2015
filed on: 22nd, October 2015
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 4th, June 2015
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 076573150005, created on December 11, 2014
filed on: 19th, December 2014
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 076573150004, created on December 11, 2014
filed on: 13th, December 2014
|
mortgage |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2014
filed on: 12th, June 2014
|
annual return |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2014
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2013
filed on: 5th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2012
filed on: 18th, June 2012
|
annual return |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 4th, April 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 29th, March 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, February 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2012
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 21st, January 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On June 24, 2011 new director was appointed.
filed on: 24th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 24, 2011 new director was appointed.
filed on: 24th, June 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 3, 2011
filed on: 3rd, June 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2011
|
incorporation |
Free Download
(20 pages)
|