(AA) Full accounts data made up to Friday 30th June 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Monday 18th December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 30th September 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th August 2023.
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th August 2023.
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 11th August 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 11th August 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 123721550003 satisfaction in full.
filed on: 15th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 123721550002 satisfaction in full.
filed on: 15th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 123721550004, created on Friday 11th August 2023
filed on: 14th, August 2023
| mortgage
|
Free Download
(20 pages)
|
(CH01) On Thursday 1st June 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Cedar House Parkland Square 750a Capability Green Luton Bedfordshire LU1 3LU. Change occurred on Thursday 14th July 2022. Company's previous address: Unit 1 40 Coldharbour Lane Harpenden Hertfordshire AL5 4UN United Kingdom.
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 30th June 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 1st January 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates Friday 18th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2020 to Tuesday 30th June 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, April 2020
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Monday 9th March 2020
filed on: 24th, April 2020
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, April 2020
| incorporation
|
Free Download
(11 pages)
|
(AP01) New director appointment on Monday 9th March 2020.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 40 Coldharbour Lane Harpenden Hertfordshire AL5 4UN. Change occurred on Monday 23rd March 2020. Company's previous address: Palladium House 2nd Floor 1-4 Argyll Street London W1F 7TA United Kingdom.
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th March 2020.
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 9th March 2020.
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 19th March 2020
filed on: 19th, March 2020
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 123721550003, created on Monday 9th March 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 123721550001, created on Monday 9th March 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 123721550002, created on Monday 9th March 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 19th, December 2019
| incorporation
|
Free Download
(35 pages)
|