(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 21st, January 2024
| accounts
|
Free Download
(14 pages)
|
(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)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 22nd, August 2023
| accounts
|
Free Download
(27 pages)
|
(TM02) Termination of appointment as a secretary on June 19, 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 19, 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG. Change occurred on September 2, 2022. Company's previous address: Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX.
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 4th, April 2022
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, April 2022
| incorporation
|
Free Download
(10 pages)
|
(MR01) Registration of charge 084340410018, created on February 17, 2022
filed on: 28th, February 2022
| mortgage
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 084340410017, created on November 6, 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(32 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(24 pages)
|
(MR05) All of the property or undertaking has been released from charge 084340410009
filed on: 2nd, May 2019
| mortgage
|
Free Download
|
(MR05) All of the property or undertaking has been released from charge 084340410014
filed on: 2nd, May 2019
| mortgage
|
Free Download
|
(MR01) Registration of charge 084340410016, created on October 12, 2018
filed on: 18th, October 2018
| mortgage
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 084340410015, created on December 29, 2017
filed on: 4th, January 2018
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 084340410014, created on December 29, 2017
filed on: 4th, January 2018
| mortgage
|
Free Download
(34 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, January 2017
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084340410011, created on January 9, 2017
filed on: 19th, January 2017
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 084340410013, created on January 9, 2017
filed on: 19th, January 2017
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 084340410012, created on January 9, 2017
filed on: 19th, January 2017
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 084340410010, created on January 9, 2017
filed on: 19th, January 2017
| mortgage
|
Free Download
(47 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084340410009, created on January 9, 2017
filed on: 9th, January 2017
| mortgage
|
Free Download
(80 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 25th, March 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084340410008, created on December 21, 2015
filed on: 30th, December 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 084340410007, created on December 21, 2015
filed on: 29th, December 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 084340410006, created on July 10, 2015
filed on: 16th, July 2015
| mortgage
|
Free Download
(33 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, July 2015
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084340410005, created on July 10, 2015
filed on: 13th, July 2015
| mortgage
|
Free Download
(33 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(18 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2015
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084340410004, created on March 31, 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(55 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 12, 2015: 2.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 18, 2013. Old Address: 41 Marlowes Hemel Hempstead Hertfordshire HP1 1LD
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificate charge no:3
filed on: 12th, April 2013
| mortgage
|
Free Download
(8 pages)
|
(AP01) On April 10, 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2014 to December 31, 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 10, 2013. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 10, 2013) of a secretary
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On April 10, 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On April 10, 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 10, 2013
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, April 2013
| resolution
|
Free Download
(22 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 4th, April 2013
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2013
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, April 2013
| mortgage
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(42 pages)
|