(AD01) Registered office address changed from Levelq Sheraton House, Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on May 1, 2023
filed on: 1st, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Levelq Sheraton House, Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on March 23, 2023
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 9C Hadham Industrial Estate Little Hadham Little Hadham Hertfordshire SG11 2DY England to International House 24 Holborn Viaduct London EC1A 2BN on March 23, 2021
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 2, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069505400001, created on June 18, 2020
filed on: 20th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from Unit 4, Ambition Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0DB United Kingdom to Unit 9C Hadham Industrial Estate Little Hadham Little Hadham Hertfordshire SG11 2DY on September 24, 2019
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, January 2019
| capital
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 31, 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 31, 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 14, 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 26, 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 2, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Unit 4, Ambition Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0DB on February 10, 2017
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 27, 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 27, 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 1, 2016
filed on: 1st, December 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 2, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 1, 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 2, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 20, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 4th, February 2015
| accounts
|
|
(AD01) Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on August 12, 2014
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 2, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 12, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 2, 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 2, 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 2, 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 2, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 2, 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 2, 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 2, 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 2, 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 2, 2010 with full list of members
filed on: 20th, August 2010
| annual return
|
Free Download
(3 pages)
|
(288a) On September 7, 2009 Director appointed
filed on: 7th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On July 2, 2009 Appointment terminated director
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2009
| incorporation
|
Free Download
(9 pages)
|