(MR04) Charge 069780920002 satisfaction in full.
filed on: 23rd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069780920003, created on Monday 20th November 2023
filed on: 22nd, November 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 069780920002, created on Monday 20th November 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(20 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, September 2023
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, September 2023
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th August 2023.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 25th August 2023.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 25th August 2023.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 25th August 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 25th August 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th August 2023.
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 25th August 2023
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Harcourt Street London W1H 4HG to Unit 1C Eleven Mile Lane Suton Wymondham NR18 9JL on Monday 28th August 2023
filed on: 28th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 1st August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st August 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st August 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to 20 Harcourt Street London W1H 4HG on Wednesday 15th November 2017
filed on: 15th, November 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 1st August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 3rd August 2015 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 1st August 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden Cit Hertfordshire SG6 9BL United Kingdom to Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on Thursday 4th September 2014
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Units 2-4 Travellers Close North Mymms Hatfield Hertfordshire AL9 7JL to Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on Thursday 4th September 2014
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 18th August 2014
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 1st August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 1st July 2014 from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 1st August 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 8th, October 2012
| accounts
|
Free Download
(11 pages)
|
(CH01) On Friday 24th August 2012 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 1st August 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 1st August 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 8th August 2011 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 16th September 2010.
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 1st August 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 31st December 2010. Originally it was Tuesday 31st August 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 12th August 2010
filed on: 12th, August 2010
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 24th June 2010 from Compass House Vision Park Chivers Way Histon Cambridge Cambridgeshire CB24 9AD
filed on: 24th, June 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, August 2009
| incorporation
|
Free Download
(14 pages)
|