(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 24th Feb 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Feb 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Feb 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Feb 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Jul 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 1st, April 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Fri, 30th Nov 2018 from Fri, 31st Aug 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 14th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Mar 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Colney Road Aylesbury Buckinghamshire HP18 0YF England on Mon, 4th Sep 2017 to Enterprise House Enterprise House Maxted Road Hemel Hempstead Buckinghamshire HP2 7BT
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Enterprise House (Caremark) Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BT.
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103063170002, created on Wed, 21st Jun 2017
filed on: 26th, June 2017
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103063170001, created on Thu, 8th Sep 2016
filed on: 8th, September 2016
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2016
| incorporation
|
Free Download
(10 pages)
|