(CH01) On November 19, 2023 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 21st, January 2024
| accounts
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, January 2024
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, January 2024
| accounts
|
Free Download
(40 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, January 2024
| other
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 19, 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 17th, January 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 17th, January 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 17th, January 2023
| accounts
|
Free Download
(37 pages)
|
(PSC05) Change to a person with significant control September 2, 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on September 2, 2022
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control November 25, 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 25, 2021
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 25, 2021
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 25, 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, December 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on December 2, 2021
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On November 25, 2021 new director was appointed.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 25, 2021 new director was appointed.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 25, 2021 new director was appointed.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 25, 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 25, 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 25, 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 20, 2020 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 12th, April 2021
| accounts
|
Free Download
(40 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 10th, April 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, April 2021
| accounts
|
Free Download
(40 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 10th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 10th, April 2021
| other
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 22nd, January 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 22nd, January 2021
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 3rd, December 2020
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 114592970001, created on November 5, 2018
filed on: 8th, November 2018
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2018
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on July 11, 2018: 10.00 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2019
filed on: 11th, July 2018
| accounts
|
Free Download
(1 page)
|