AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th August 2023
filed on: 8th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Saturday 1st May 2021 director's details were changed
filed on: 28th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st April 2023 director's details were changed
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 18th, August 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th August 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 17th June 2022.
filed on: 4th, July 2022
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 22nd June 2022
filed on: 22nd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on Wednesday 22nd June 2022
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 4th, September 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th August 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 11th, November 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th August 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 13th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th August 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th August 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 18th, August 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th August 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th August 2016
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 20th, August 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 4th August 2015 with full list of members
filed on: 17th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 17th August 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 20th, August 2014
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HJ to 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL on Tuesday 5th August 2014
filed on: 5th, August 2014
|
address |
Free Download
(1 page)
|
CH03 |
On Monday 4th August 2014 secretary's details were changed
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 4th August 2014 with full list of members
filed on: 5th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th August 2014
|
capital |
|
CH01 |
On Monday 4th August 2014 director's details were changed
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, May 2014
|
resolution |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Sunday 4th August 2013 with full list of members
filed on: 19th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Monday 19th August 2013
|
capital |
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 22nd, May 2013
|
accounts |
Free Download
(9 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4
filed on: 9th, April 2013
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 4th August 2012 with full list of members
filed on: 16th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 30th November 2011
filed on: 14th, August 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Thursday 4th August 2011 with full list of members
filed on: 26th, August 2011
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, August 2011
|
resolution |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 19th, August 2011
|
mortgage |
Free Download
(24 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 18th, August 2011
|
mortgage |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th November 2010
filed on: 11th, August 2011
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st September 2010
filed on: 1st, September 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st September 2010
filed on: 1st, September 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 4th August 2010 with full list of members
filed on: 1st, September 2010
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, August 2010
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, August 2010
|
resolution |
Free Download
(12 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 4th, August 2010
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 4th, August 2010
|
mortgage |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 30th, July 2010
|
resolution |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 28th, July 2010
|
mortgage |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Monday 30th November 2009
filed on: 26th, March 2010
|
accounts |
Free Download
(13 pages)
|
363a |
Annual return made up to Thursday 13th August 2009
filed on: 13th, August 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On Friday 17th October 2008 Appointment terminated director
filed on: 17th, October 2008
|
officers |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, September 2008
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, September 2008
|
mortgage |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 30/11/2009
filed on: 8th, September 2008
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, September 2008
|
resolution |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 4th, August 2008
|
incorporation |
Free Download
(26 pages)
|