CS01 |
Confirmation statement with updates 2024-03-23
filed on: 26th, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2024-03-04
filed on: 4th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 26th, October 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-23
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-23
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 7th, July 2021
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 095102620001 in full
filed on: 17th, June 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-23
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 10th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-23
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, July 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-25
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 7th, January 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2018-03-20 director's details were changed
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-25
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-03-20 director's details were changed
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-02-12 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-02-12 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-12
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-12
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095102620001, created on 2018-01-04
filed on: 5th, January 2018
|
mortgage |
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 7th, September 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 2016-12-09 director's details were changed
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-12-09 director's details were changed
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 25th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-25 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-20: 2000.00 GBP
filed on: 26th, February 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD on 2015-06-16
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-04-13
filed on: 13th, April 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-03-25 director's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2015
|
incorporation |
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 2015-03-25: 1000.00 GBP
|
capital |
|