(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 11th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106890370011, created on Wednesday 31st March 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 106890370012, created on Wednesday 31st March 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 106890370010, created on Wednesday 31st March 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(63 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106890370009, created on Friday 15th May 2020
filed on: 18th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(MR04) Charge 106890370003 satisfaction in full.
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 106890370007 satisfaction in full.
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 17th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 25th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 106890370005 satisfaction in full.
filed on: 19th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 106890370004 satisfaction in full.
filed on: 19th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 106890370008, created on Friday 8th November 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 106890370007, created on Friday 8th November 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 14th October 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 14th October 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 241 Glebe Road Letchworth Garden City Hertfordshire SG6 1DZ. Change occurred on Monday 14th October 2019. Company's previous address: Kemp House 160 City Road London EC1V 2NX England.
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 106890370006, created on Wednesday 21st August 2019
filed on: 23rd, August 2019
| mortgage
|
Free Download
(18 pages)
|
(AA01) Accounting period extended to Monday 30th September 2019. Originally it was Sunday 31st March 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 106890370004, created on Wednesday 27th March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 106890370005, created on Wednesday 27th March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(34 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 8th, March 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 8th March 2019
filed on: 8th, March 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 8th, March 2019
| change of name
|
Free Download
(2 pages)
|
(MR04) Charge 106890370002 satisfaction in full.
filed on: 22nd, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 106890370001 satisfaction in full.
filed on: 30th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 106890370003, created on Friday 16th November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Friday 12th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 12th October 2018.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106890370002, created on Friday 13th July 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(11 pages)
|
(AD01) New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on Friday 13th April 2018. Company's previous address: 183 Leicester Road Wigston LE18 1JT England.
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 13th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd March 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106890370001, created on Thursday 25th May 2017
filed on: 17th, February 2018
| mortgage
|
Free Download
(32 pages)
|
(AD01) New registered office address 183 Leicester Road Wigston LE18 1JT. Change occurred on Monday 21st August 2017. Company's previous address: 241 Glebe Road Letchworth Garden City SG6 1DZ England.
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 241 Glebe Road Letchworth Garden City SG6 1DZ. Change occurred on Wednesday 7th June 2017. Company's previous address: 8 Evans Grove Biggleswade SG18 8JG United Kingdom.
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, March 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 24th March 2017
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|