(AP01) New director appointment on Monday 18th March 2024.
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 18th March 2024
filed on: 20th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 4th September 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th September 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st January 2022. Originally it was Saturday 31st July 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to Friday 31st July 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(13 pages)
|
(PSC05) Change to a person with significant control Tuesday 9th February 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th September 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Paramount House 17-21 Shenley Road Borehamwood WD6 1AD. Change occurred on Tuesday 9th February 2021. Company's previous address: 1 Dunelm Rise Durhamgate Spennymoore County Durham DL16 6FS.
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 6th March 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 6th March 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 4th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 6th March 2020.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th March 2020.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 6th March 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Dunelm Rise Durhamgate Spennymoore County Durham DL16 6FS. Change occurred on Tuesday 17th March 2020. Company's previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom.
filed on: 17th, March 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 6th March 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(MR04) Charge 103599230001 satisfaction in full.
filed on: 10th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 27th July 2018
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 27th July 2018
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 27th July 2018
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Friday 6th July 2018
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 27th July 2018
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 27th July 2018 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 27th July 2018 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th September 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 6th September 2016
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Acre House 11/15 William Road London NW1 3ER. Change occurred on Friday 6th July 2018. Company's previous address: Acre House 11-15 William Road London NW1 3ER.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Tuesday 31st July 2018, originally was Sunday 30th September 2018.
filed on: 5th, July 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Acre House 11-15 William Road London NW1 3ER. Change occurred on Wednesday 13th June 2018. Company's previous address: 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD England.
filed on: 13th, June 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Monday 5th September 2016
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 4th September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103599230001, created on Wednesday 15th February 2017
filed on: 16th, February 2017
| mortgage
|
Free Download
|
(NEWINC) Company registration
filed on: 5th, September 2016
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 5th September 2016
capital
|
|