AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2024
filed on: 17th, April 2025
|
accounts |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Aug 2024
filed on: 21st, August 2024
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2024
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 18th, July 2024
|
accounts |
Free Download
(49 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2024
|
gazette |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jun 2023 new director was appointed.
filed on: 20th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Aug 2023
filed on: 3rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jun 2023
filed on: 25th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 8th, January 2023
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Aug 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(47 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, October 2021
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, October 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, October 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, October 2021
|
incorporation |
Free Download
(32 pages)
|
PSC02 |
Notification of a person with significant control Thu, 5th Aug 2021
filed on: 27th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 5th Aug 2021
filed on: 27th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Aug 2021
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Aug 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Apr 2020
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Apr 2020
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 24th Apr 2020
filed on: 27th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 24th Apr 2020
filed on: 27th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(45 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Nov 2019
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on Mon, 30th Sep 2019 to 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG
filed on: 30th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 18th Aug 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On Wed, 19th Dec 2018 director's details were changed
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(45 pages)
|
AP01 |
On Fri, 28th Sep 2018 new director was appointed.
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Aug 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Aug 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(10 pages)
|
MR01 |
Registration of charge 076491080001, created on Fri, 28th Jul 2017
filed on: 2nd, August 2017
|
mortgage |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 27th, October 2016
|
accounts |
Free Download
(46 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th May 2016
filed on: 25th, July 2016
|
annual return |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, April 2016
|
resolution |
Free Download
(25 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(43 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th May 2015
filed on: 26th, June 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 14th Nov 2014: 4001600.00 GBP
filed on: 25th, November 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, November 2014
|
resolution |
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, November 2014
|
resolution |
|
SH01 |
Capital declared on Fri, 14th Nov 2014: 4001600.00 GBP
filed on: 24th, November 2014
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 13th, October 2014
|
accounts |
Free Download
(41 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th May 2014
filed on: 4th, June 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 4th Jun 2014: 1600.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2013
filed on: 23rd, July 2013
|
accounts |
Free Download
(39 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th May 2013
filed on: 17th, June 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 24th Sep 2012: 1600.00 GBP
filed on: 16th, January 2013
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2012
filed on: 18th, July 2012
|
accounts |
Free Download
(37 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th May 2012
filed on: 28th, May 2012
|
annual return |
Free Download
(8 pages)
|
AP01 |
On Fri, 13th Apr 2012 new director was appointed.
filed on: 13th, April 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 19th Mar 2012 new director was appointed.
filed on: 19th, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 19th Mar 2012 new director was appointed.
filed on: 19th, March 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2012 to Sat, 31st Mar 2012
filed on: 24th, October 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 7th Oct 2011. Old Address: 61 Page Hill Ware Hertfordshire SG12 0RZ United Kingdom
filed on: 7th, October 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2011
|
incorporation |
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|