(CS01) Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 15th Jul 2021. New Address: Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE. Previous address: 6B Parkway Porters Wood St. Albans Herts AL3 6PA England
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Jul 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Jul 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Jul 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 4th Jul 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Thu, 4th Jul 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 7th Jun 2019. New Address: 6B Parkway Porters Wood St. Albans Herts AL3 6PA. Previous address: Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd May 2019 new director was appointed.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, December 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Jul 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2017
| incorporation
|
Free Download
(31 pages)
|