(MR01) Registration of charge 102539960003, created on Wed, 21st May 2025
filed on: 3rd, June 2025
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2024
filed on: 24th, March 2025
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: Mon, 20th Jan 2025. New Address: Unit 15 Riverside Business Park Cambridge Road Harlow Essex CM20 2HE. Previous address: Causeway House 1 Dane Street Bishop's Stortford CM23 3BT England
filed on: 20th, January 2025
| address
|
Free Download
(1 page)
|
(TM01) Tue, 29th Oct 2024 - the day director's appointment was terminated
filed on: 4th, December 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 29th Oct 2024 new director was appointed.
filed on: 4th, December 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 29th Oct 2024 new director was appointed.
filed on: 4th, December 2024
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 29th Oct 2024
filed on: 4th, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 29th Oct 2024 new director was appointed.
filed on: 4th, December 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Oct 2024 director's details were changed
filed on: 4th, December 2024
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, November 2024
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, November 2024
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 29th Oct 2024
filed on: 18th, November 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Tue, 29th Oct 2024 - the day secretary's appointment was terminated
filed on: 18th, November 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 29th Oct 2024
filed on: 18th, November 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 29th Oct 2024 - the day director's appointment was terminated
filed on: 18th, November 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Jun 2024
filed on: 16th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 23rd Jun 2019
filed on: 22nd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102539960002, created on Wed, 9th Aug 2023
filed on: 23rd, August 2023
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 17th Aug 2018
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 5th Apr 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, September 2018
| resolution
|
Free Download
(21 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, September 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Jul 2018: 45.00 GBP
filed on: 24th, August 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Aug 2018: 135.00 GBP
filed on: 24th, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Jun 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102539960001, created on Wed, 21st Sep 2016
filed on: 28th, September 2016
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2016
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 28th Jun 2016: 10.00 GBP
capital
|
|