Mortgage. Charge creation date: 2024-03-21. Charge number: 027249040009. |
2024-03-23 |
View Report |
Accounts. Accounts type small. |
2024-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-01 |
View Report |
Accounts. Accounts type small. |
2022-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-07 |
View Report |
Accounts. Accounts type small. |
2022-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-06 |
View Report |
Accounts. Accounts type group. |
2021-06-21 |
View Report |
Officers. Officer name: Mr Benedict Charles Stephens. Change date: 2021-05-21. |
2021-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-02 |
View Report |
Accounts. Accounts type full. |
2020-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-04 |
View Report |
Accounts. Accounts type small. |
2019-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-04 |
View Report |
Accounts. Accounts type audited abridged. |
2018-02-16 |
View Report |
Persons with significant control. Psc name: Rupert Gerber. Notification date: 2016-04-06. |
2017-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-06 |
View Report |
Accounts. Accounts type full. |
2016-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-14 |
View Report |
Accounts. Accounts type medium. |
2016-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-25 |
View Report |
Officers. Appointment date: 2015-03-24. Officer name: Mr Benedict Charles Stephens. |
2015-03-25 |
View Report |
Accounts. Accounts type medium. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-10 |
View Report |
Mortgage. Charge number: 4. |
2014-03-21 |
View Report |
Mortgage. Charge number: 3. |
2014-03-21 |
View Report |
Mortgage. Charge number: 2. |
2014-03-21 |
View Report |
Mortgage. Charge number: 027249040007. |
2014-03-12 |
View Report |
Mortgage. Charge number: 027249040008. |
2014-03-12 |
View Report |
Mortgage. Charge number: 027249040006. |
2014-01-24 |
View Report |
Mortgage. Charge number: 027249040005. |
2013-12-18 |
View Report |
Accounts. Accounts type small. |
2013-10-29 |
View Report |
Auditors. Auditors resignation company. |
2013-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-10 |
View Report |
Accounts. Accounts type small. |
2013-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-19 |
View Report |
Accounts. Accounts type small. |
2012-01-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-14 |
View Report |
Accounts. Accounts type small. |
2010-11-05 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2010-07-22 |
View Report |
Officers. Officer name: Rupert Gerber. Change date: 2010-06-23. |
2010-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-20 |
View Report |
Accounts. Accounts type small. |
2010-04-06 |
View Report |
Annual return. Legacy. |
2009-07-14 |
View Report |
Officers. Description: Appointment terminated director alfred singer. |
2009-04-14 |
View Report |
Accounts. Accounts type small. |
2009-02-23 |
View Report |
Annual return. Legacy. |
2008-07-16 |
View Report |
Accounts. Accounts type small. |
2008-02-06 |
View Report |
Address. Description: Registered office changed on 10/12/07 from: the metro centre 13 ronsons way st albans road st albans hertfordshire AL4 9QT. |
2007-12-10 |
View Report |
Annual return. Legacy. |
2007-07-19 |
View Report |