(MR01) Registration of charge 086179740006, created on 2024/01/31
filed on: 31st, January 2024
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 086179740005, created on 2023/12/14
filed on: 21st, December 2023
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/12/07
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 25th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022/12/07
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 19th, October 2022
| accounts
|
Free Download
(11 pages)
|
(AP03) On 2022/08/01, company appointed a new person to the position of a secretary
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/07/14 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/12/07
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 26th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/12/07
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2020/11/30
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/22
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086179740004, created on 2020/07/31
filed on: 4th, August 2020
| mortgage
|
Free Download
(60 pages)
|
(PSC04) Change to a person with significant control 2020/05/11
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/05/11 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 6th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/07/22
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018/07/22
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086179740003, created on 2017/09/07
filed on: 13th, September 2017
| mortgage
|
Free Download
(26 pages)
|
(PSC01) Notification of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/22
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/22
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/22
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/06/24
filed on: 28th, July 2015
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/01/31
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4 the Maxet Suite Ardent House, Gates Way Stevenage SG1 3DT on 2015/02/16 to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086179740002, created on 2015/02/02
filed on: 11th, February 2015
| mortgage
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 2014/01/31
filed on: 15th, December 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 086179740001, created on 2014/12/05
filed on: 11th, December 2014
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/22
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 175.00 GBP is the capital in company's statement on 2014/06/24
filed on: 17th, July 2014
| capital
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 22nd, July 2013
| incorporation
|
|