(CS01) Confirmation statement with updates Wed, 24th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 2nd, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 24th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 9th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 1 Access Business Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR on Thu, 10th Feb 2022 to Unit 1-3 Caxton Gate Caxton Way Stevenage Hertfordshire SG1 2GF
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Dec 2021 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Dec 2021
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Dec 2021 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Dec 2021
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th May 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 12th May 2021: 100.00 GBP
filed on: 20th, May 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 12th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 12th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 12th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Feb 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 28-30 Lee Conservancy Road London E9 5HW England on Tue, 27th Apr 2021 to Unit 1 Access Business Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR
filed on: 27th, April 2021
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Oct 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) On Fri, 30th Oct 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 30th Oct 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(4 pages)
|
(AP01) On Fri, 30th Oct 2020 new director was appointed.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Oct 2020
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Leytonstone House Leytonstone London E11 1GA on Wed, 29th Apr 2020 to 28-30 Lee Conservancy Road London E9 5HW
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 28th Apr 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 28th Apr 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 28th Apr 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Feb 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 12th Aug 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Orland House Mead Lane Hertford SG13 7AT United Kingdom on Fri, 9th Aug 2019 to Leytonstone House Leytonstone London E11 1GA
filed on: 9th, August 2019
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jul 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 14th Feb 2018
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 14th Feb 2018
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 14th Feb 2018
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2018
| incorporation
|
Free Download
(33 pages)
|