(CS01) Confirmation statement with no updates Friday 22nd September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st May 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(49 pages)
|
(MR01) Registration of charge 125345430005, created on Thursday 8th June 2023
filed on: 13th, June 2023
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 12th May 2021 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th April 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Monday 31st May 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(47 pages)
|
(CH01) On Tuesday 15th February 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 4th May 2021
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Building 1 Albany Place Welwyn Garden City AL7 3BT. Change occurred on Wednesday 12th May 2021. Company's previous address: Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG United Kingdom.
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st May 2021. Originally it was Wednesday 31st March 2021
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 21st September 2020 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Thursday 11th March 2021) of a secretary
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 22nd May 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 125345430004, created on Wednesday 23rd September 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on Wednesday 30th September 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 22nd May 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 28th August 2020.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 28th August 2020.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, July 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, July 2020
| incorporation
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd May 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd May 2020.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 22nd May 2020.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Tuesday 9th June 2020
filed on: 3rd, July 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 125345430003, created on Tuesday 9th June 2020
filed on: 19th, June 2020
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 125345430002, created on Tuesday 9th June 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 125345430001, created on Tuesday 9th June 2020
filed on: 17th, June 2020
| mortgage
|
Free Download
(65 pages)
|
(PSC07) Cessation of a person with significant control Friday 22nd May 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 22nd May 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG. Change occurred on Monday 1st June 2020. Company's previous address: 10 Norwich Street London EC4A 1BD United Kingdom.
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 29th May 2020
filed on: 29th, May 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 25th, March 2020
| incorporation
|
Free Download
(19 pages)
|