(AD01) Change of registered address from 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on Fri, 26th Jan 2024 to 66 Great Titchfield Street London W1W 7QJ
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 12th Jan 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Jan 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Jan 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 12th Jan 2024 secretary's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Feb 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066658070003, created on Mon, 20th Jul 2020
filed on: 22nd, July 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Fri, 2nd Nov 2018 secretary's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 2nd Nov 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Nov 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP on Wed, 2nd May 2018 to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Sun, 11th Feb 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Feb 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 16th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 16th Mar 2016: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sat, 1st Aug 2015: 300.00 GBP
filed on: 3rd, December 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Feb 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Aug 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 15th Aug 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Aug 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On Sun, 5th Aug 2012 secretary's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Aug 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 5th Aug 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Aug 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) On Fri, 19th Aug 2011, company appointed a new person to the position of a secretary
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 6th Aug 2011 director's details were changed
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Aug 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 6th Aug 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 13th Oct 2009. Old Address: 70 Upper Richmond Road Putney London SW15 2RP
filed on: 13th, October 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 17th Sep 2009 with complete member list
filed on: 17th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, July 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, July 2009
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 26/05/2009 from flat 6 86 southgate road london N1 3JD united kingdom
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2008
| incorporation
|
Free Download
(15 pages)
|