(CS01) Confirmation statement with no updates Monday 26th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st November 2023.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st November 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st November 2023.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st November 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 29th April 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(31 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2022 to Friday 29th April 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 26th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 28th October 2022
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 30th September 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st May 2022.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 26th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Friday 30th April 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 106466380004, created on Tuesday 24th August 2021
filed on: 27th, August 2021
| mortgage
|
Free Download
(68 pages)
|
(AD01) Registered office address changed from Pinacl House Carlton Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JG Wales to North House St. Asaph Business Park St. Asaph LL17 0JG on Wednesday 25th August 2021
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 106466380003 satisfaction in full.
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, August 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, August 2021
| incorporation
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Sunday 4th April 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thursday 19th November 2020
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 26th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 27th January 2021.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 27th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 19th, November 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 19th November 2020
filed on: 19th, November 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 30th April 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th February 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 30th April 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, April 2019
| resolution
|
Free Download
(28 pages)
|
(AD01) Registered office address changed from Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ England to Pinacl House Carlton Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JG on Thursday 11th April 2019
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th March 2019.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 30th April 2019. Originally it was Sunday 31st March 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 106466380003, created on Friday 29th March 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(49 pages)
|
(AD01) Registered office address changed from Pinacl House Carlton Court St Asaph Business Park St Asaph Denbighshire LL17 0JG Wales to Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ on Tuesday 2nd April 2019
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 29th March 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 29th March 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 28th February 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wednesday 31st January 2018
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 31st January 2018
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 106466380002 satisfaction in full.
filed on: 1st, February 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 31st March 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(19 pages)
|
(MR04) Charge 106466380001 satisfaction in full.
filed on: 14th, May 2018
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 9th, May 2018
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, May 2018
| incorporation
|
Free Download
(7 pages)
|
(MR01) Registration of charge 106466380002, created on Monday 23rd April 2018
filed on: 30th, April 2018
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th February 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106466380001, created on Thursday 13th July 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 1st, March 2017
| incorporation
|
Free Download
(20 pages)
|