(CS01) Confirmation statement with no updates September 22, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 122231090010, created on April 21, 2023
filed on: 10th, May 2023
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 122231090009, created on March 22, 2023
filed on: 12th, April 2023
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 122231090008, created on March 22, 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from 1st Floor 4 Beaconsfield Road St. Albans AL1 3rd England to Glencar House 32-34 Upper Marlborough Road St Albans Herts AL1 3UU on March 31, 2023
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 31, 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 122231090006, created on November 2, 2022
filed on: 8th, November 2022
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 122231090007, created on November 2, 2022
filed on: 8th, November 2022
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates September 22, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 122231090005, created on May 9, 2022
filed on: 16th, May 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 122231090004, created on May 9, 2022
filed on: 10th, May 2022
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 22, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 122231090003, created on May 28, 2021
filed on: 11th, June 2021
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from March 31, 2020 to September 30, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 122231090002, created on January 5, 2021
filed on: 21st, January 2021
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 122231090001, created on December 14, 2020
filed on: 29th, December 2020
| mortgage
|
Free Download
(20 pages)
|
(PSC04) Change to a person with significant control September 25, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 25, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 22, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 11, 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor 4 Beaconsfield Road St Albans Hertfordshire England to 1st Floor 4 Beaconsfield Road St. Albans AL1 3rd on September 14, 2020
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 11, 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 11, 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 11, 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to 1st Floor 4 Beaconsfield Road St Albans Hertfordshire on July 21, 2020
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 8, 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 8, 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from September 30, 2020 to March 31, 2020
filed on: 21st, November 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 11, 2019
filed on: 11th, October 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, October 2019
| change of name
|
Free Download
(2 pages)
|
(CH01) On October 2, 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2019
| incorporation
|
Free Download
(36 pages)
|