(MR01) Registration of charge 110329510004, created on 22nd December 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(33 pages)
|
(AD01) Address change date: 14th November 2023. New Address: Unit 2 Centro Boundary Way Hemel Hempstead HP2 7SU. Previous address: 9-10 Capital Business Park Manor Way Borehamwood WD6 1GW England
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th June 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 110329510003, created on 28th February 2023
filed on: 3rd, March 2023
| mortgage
|
Free Download
(63 pages)
|
(CS01) Confirmation statement with no updates 25th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th June 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 25th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th June 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(25 pages)
|
(CH01) On 4th March 2019 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110329510002, created on 25th September 2020
filed on: 2nd, October 2020
| mortgage
|
Free Download
(60 pages)
|
(AA) Small-sized company accounts made up to 30th June 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 1st March 2020
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 6th January 2020 - the day director's appointment was terminated
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 18th February 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 4th March 2019 - the day director's appointment was terminated
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, February 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th February 2019
filed on: 18th, February 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th June 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 17th September 2018
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st October 2018 to 30th June 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st May 2018: 47000.00 GBP
filed on: 19th, June 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 12th, June 2018
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2018
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 31st May 2018 - the day director's appointment was terminated
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, April 2018
| resolution
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 23rd March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd March 2018: 39576.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 23rd March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 23rd March 2018 - the day secretary's appointment was terminated
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 23rd March 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110329510001, created on 23rd March 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(33 pages)
|
(AD01) Address change date: 28th March 2018. New Address: 9-10 Capital Business Park Manor Way Borehamwood WD6 1GW. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, October 2017
| incorporation
|
Free Download
(11 pages)
|