AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 24th, October 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/02
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/10/02
filed on: 2nd, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL. Previous address: Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom
filed on: 28th, September 2023
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
filed on: 27th, September 2023
|
address |
Free Download
(1 page)
|
MR04 |
Charge 100372870012 satisfaction in full.
filed on: 14th, August 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 13th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/01
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 5th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/10/05 director's details were changed
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 100372870006 satisfaction in full.
filed on: 5th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 100372870004 satisfaction in full.
filed on: 5th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 100372870003 satisfaction in full.
filed on: 5th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 100372870007 satisfaction in full.
filed on: 5th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 100372870012, created on 2022/06/01
filed on: 1st, June 2022
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 100372870011, created on 2021/12/16
filed on: 21st, December 2021
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/10/01
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 18th, October 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/07/07. New Address: 86 Osborne Road Windsor SL4 3EN. Previous address: 75 Victoria Street Windsor Berkshire SL4 1EH England
filed on: 7th, July 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 100372870010, created on 2021/06/30
filed on: 6th, July 2021
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 100372870009, created on 2021/04/29
filed on: 30th, April 2021
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, April 2021
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, November 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2020/11/06
filed on: 30th, November 2020
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, November 2020
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/01
filed on: 2nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, February 2020
|
resolution |
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, January 2020
|
capital |
Free Download
(2 pages)
|
MR01 |
Registration of charge 100372870008, created on 2019/11/29
filed on: 2nd, December 2019
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/01
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 100372870002 satisfaction in full.
filed on: 30th, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 100372870001 satisfaction in full.
filed on: 30th, September 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 100372870006, created on 2019/08/30
filed on: 2nd, September 2019
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 100372870007, created on 2019/08/30
filed on: 2nd, September 2019
|
mortgage |
Free Download
(29 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 1st, August 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 100372870005, created on 2019/06/21
filed on: 21st, June 2019
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 4th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/10/01
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/03/02
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100372870004, created on 2018/02/23
filed on: 27th, February 2018
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 100372870003, created on 2018/02/23
filed on: 27th, February 2018
|
mortgage |
Free Download
(29 pages)
|
AD01 |
Address change date: 2018/02/06. New Address: 75 Victoria Street Windsor Berkshire SL4 1EH. Previous address: Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 13th, September 2017
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2017/07/18
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/07/18 director's details were changed
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/02
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2017/05/31. Originally it was 2017/03/31
filed on: 24th, January 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 100372870001, created on 2016/06/17
filed on: 23rd, June 2016
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 100372870002, created on 2016/06/17
filed on: 23rd, June 2016
|
mortgage |
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/04
filed on: 18th, May 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2016/05/12 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/05/12. New Address: Egale 1 80 st Albans Road Watford Herts WD17 1DL. Previous address: 8 Charnwood Oxhey Drive South Northwood Middlesex HA6 3ET United Kingdom
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/05/11. New Address: 8 Charnwood Oxhey Drive South Northwood Middlesex HA6 3ET. Previous address: Chamwood Oxhey Drive Northwood Middlesex HA6 3ET United Kingdom
filed on: 11th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/04/04 - the day director's appointment was terminated
filed on: 4th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/04. New Address: Chamwood Oxhey Drive Northwood Middlesex HA6 3ET. Previous address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/04.
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2016
|
incorporation |
Free Download
(43 pages)
|