(AP01) On Thu, 11th Jan 2024 new director was appointed.
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 11th Jan 2024 new director was appointed.
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Jan 2024
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 11th Jan 2024
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 26th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, February 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, February 2020
| resolution
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Oct 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 17 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA England on Wed, 1st Nov 2017 to Victoria House 178-180 Fleet Road Fleet GU51 4DA
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 31st Oct 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP04) On Tue, 31st Oct 2017, company appointed a new person to the position of a secretary
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Stratfield House Station Road Hook Hampshire RG27 9PQ on Mon, 30th Oct 2017 to 17 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Jul 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 27th Oct 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Jul 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 27th Jul 2017
filed on: 11th, October 2017
| officers
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on Mon, 9th Oct 2017 to Stratfield House Station Road Hook Hampshire RG27 9PQ
filed on: 9th, October 2017
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, August 2017
| resolution
|
Free Download
(41 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 12th Apr 2017: 6.00 GBP
filed on: 2nd, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Oct 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Mon, 1st Feb 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 25th Feb 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Feb 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Oct 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Mon, 8th Dec 2014
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on Mon, 15th Dec 2014 to 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Merlin Estates (East) Limited 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG on Mon, 3rd Nov 2014 to 7 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Oct 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 3rd Nov 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Oct 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Nov 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Oct 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(8 pages)
|