(AD01) Address change date: 8th January 2024. New Address: 1 Lea Business Park Lower Luton Road Harpenden AL5 5EQ. Previous address: Imex House Imex House Maxted Road Hemel Hempstead Industrial Hemel Hempstead HP2 7DX United Kingdom
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 105761640001, created on 29th September 2023
filed on: 11th, October 2023
| mortgage
|
Free Download
(80 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th February 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 19th January 2023 - the day director's appointment was terminated
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(TM01) 11th March 2022 - the day director's appointment was terminated
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th March 2022
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th February 2021
filed on: 25th, February 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th February 2021
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th February 2021
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on 12th February 2021.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 12th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd February 2021. New Address: Imex House Imex House Maxted Road Hemel Hempstead Industrial Hemel Hempstead HP2 7DX. Previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(TM01) 12th February 2021 - the day director's appointment was terminated
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 9th February 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th February 2021
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd January 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2nd January 2021 - the day director's appointment was terminated
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th February 2021. New Address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd January 2021. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
filed on: 2nd, January 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2020
filed on: 4th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2019
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th January 2019. New Address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th January 2019. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) 24th January 2019 - the day director's appointment was terminated
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th January 2019
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2018
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 23rd January 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 9th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2017
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 23rd January 2017: 1.00 GBP
capital
|
|