(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 11th July 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th July 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 11th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AP03) New secretary appointment on 6th March 2021
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107297860001, created on 1st April 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates 18th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 6th March 2021 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 15th, December 2020
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, December 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, December 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on 31st December 2019
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 31st December 2019 - the day secretary's appointment was terminated
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) 31st December 2019 - the day director's appointment was terminated
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 6th August 2019. New Address: Bentfield Place Bentfield Place Bentfield Road Stansted Essex CM24 8HL. Previous address: 2 Priors, London Road Bishop's Stortford Herts CM23 5ED England
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 25th, June 2019
| resolution
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st July 2017: 1.00 GBP
filed on: 29th, November 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th July 2017. New Address: 2 Priors, London Road Bishop's Stortford Herts CM23 5ED. Previous address: Third Floor, 55 Gower Street London WC1E 6HQ United Kingdom
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) 1st July 2017 - the day director's appointment was terminated
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2017
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2017
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2017
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 1st July 2017
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2018 to 31st March 2018
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2017
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 24th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, April 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 19th April 2017: 1.00 GBP
capital
|
|