(CS01) Confirmation statement with updates 2023/12/29
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2023/09/01
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2023/05/09.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/05/10
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/05/09.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/02/28
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/02/28
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023/02/28
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 27th, February 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/12/29
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Shares cancellation. Statement of capital on 2022/07/2950.00 GBP
filed on: 15th, September 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 15th, September 2022
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022/07/29
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/07/29
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/07/29.
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/07/29
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 15th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022/04/26 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/29
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/08/19 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Base Camp 1 Rhodes Way Watford WD24 4YW United Kingdom on 2021/08/19 to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/08/19 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/08/19
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/08/19
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 094178090001 satisfaction in full.
filed on: 5th, August 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 5th, July 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094178090001, created on 2021/05/17
filed on: 18th, May 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2020/12/29
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/05/05
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/03/02
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/29
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 15th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/12/29
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/09/03 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 7, Mowat Estate Sandown Road Watford WD24 7UY United Kingdom on 2018/09/04 to Base Camp 1 Rhodes Way Watford WD24 4YW
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 9th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/12/29
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2016/12/30
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 933 Great Cambridge Road Enfield Middlesex EN1 4BY England on 2017/11/20 to Unit 7, Mowat Estate Sandown Road Watford WD24 7UY
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/01
filed on: 29th, December 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/29
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/10/01 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/01 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 18th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2015/12/31
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 2016/07/18 to 933 Great Cambridge Road Enfield Middlesex EN1 4BY
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/02
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2015
| incorporation
|
Free Download
(28 pages)
|