(MR04) Statement of satisfaction of charge in full
filed on: 17th, March 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England to C/O Ad Business Recovery Limited, Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU on January 6, 2023
filed on: 6th, January 2023
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094725670004, created on November 24, 2022
filed on: 24th, November 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 094725670003, created on November 21, 2022
filed on: 22nd, November 2022
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 30, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 5, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control May 1, 2020
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2020
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 30, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 30, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On March 1, 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 4, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 4, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 30, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094725670002, created on June 13, 2018
filed on: 13th, June 2018
| mortgage
|
Free Download
(28 pages)
|
(PSC04) Change to a person with significant control April 26, 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 30, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control April 12, 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 12, 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 12, 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 16, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 16, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 16, 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 10, 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 10, 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On November 22, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 6, 2015 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094725670001, created on May 14, 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(30 pages)
|