(TM01) Director's appointment was terminated on Thursday 1st February 2024
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 098797160019, created on Monday 17th April 2023
filed on: 26th, April 2023
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 18th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address Unit 21 Mcdonald Business Park Mcdonald Way Hemel Hempstead Hertfordshire HP2 7EB. Change occurred on Wednesday 2nd June 2021. Company's previous address: Kinetic Business Centre the Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ England.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st June 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 18th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 098797160017, created on Thursday 2nd May 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098797160018, created on Thursday 2nd May 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 098797160016, created on Wednesday 24th January 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 1st January 2018.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098797160015, created on Wednesday 15th November 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098797160014, created on Wednesday 4th October 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098797160013, created on Thursday 7th September 2017
filed on: 7th, September 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 098797160012, created on Thursday 27th July 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098797160011, created on Wednesday 10th May 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098797160010, created on Thursday 20th April 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098797160009, created on Wednesday 8th March 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098797160008, created on Wednesday 1st March 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098797160007, created on Wednesday 8th February 2017
filed on: 8th, February 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 18th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Wednesday 30th November 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 098797160006, created on Friday 11th November 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098797160005, created on Wednesday 14th September 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 098797160004, created on Thursday 18th August 2016
filed on: 18th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098797160003, created on Thursday 7th July 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098797160002, created on Monday 18th April 2016
filed on: 22nd, April 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098797160001, created on Thursday 7th April 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(28 pages)
|
(AD01) New registered office address Kinetic Business Centre the Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ. Change occurred on Monday 30th November 2015. Company's previous address: 12 the Warren Radlett Hertfordshire WD7 7DX United Kingdom.
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, November 2015
| incorporation
|
Free Download
(7 pages)
|