(CS01) Confirmation statement with no updates 2023/12/03
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 12th, April 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2022/12/03
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 24th, August 2022
| accounts
|
Free Download
(20 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/03
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021/07/01
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2021/06/30 - the day director's appointment was terminated
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/06/30.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 18th, June 2021
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: 2021/01/22. New Address: 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX. Previous address: Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/03
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/09/30 - the day director's appointment was terminated
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR. Previous address: Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR England
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(TM02) 2020/03/31 - the day secretary's appointment was terminated
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2019/12/03
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/09/18 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/12/03
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2018/04/30
filed on: 3rd, December 2018
| accounts
|
Free Download
(16 pages)
|
(CH01) On 2018/08/06 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2019/03/31, originally was 2019/04/30.
filed on: 6th, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/04/30
filed on: 6th, February 2018
| accounts
|
Free Download
(14 pages)
|
(MR04) Charge 093394080001 satisfaction in full.
filed on: 1st, February 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/03
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2016/04/30
filed on: 2nd, February 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2016/12/06.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/12/06 - the day director's appointment was terminated
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/03
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/10/10.
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/10/10 - the day director's appointment was terminated
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/04/30
filed on: 10th, February 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2015/12/03 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) 2015/07/30 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2015/02/26
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/07/30 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/06/17. New Address: Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW. Previous address: Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/02/10.
filed on: 23rd, March 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/02/10.
filed on: 18th, March 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2015/04/30, originally was 2015/12/31.
filed on: 5th, February 2015
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 29th, January 2015
| resolution
|
|
(MR01) Registration of charge 093394080001
filed on: 22nd, January 2015
| mortgage
|
Free Download
(59 pages)
|
(SH01) 126592787.00 GBP is the capital in company's statement on 2014/12/19
filed on: 21st, January 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2014
| incorporation
|
Free Download
(32 pages)
|