(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(15 pages)
|
(MR04) Charge 090223550003 satisfaction in full.
filed on: 5th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090223550002 satisfaction in full.
filed on: 5th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090223550005, created on Tuesday 21st December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 090223550004, created on Tuesday 21st December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 090223550003, created on Tuesday 30th June 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 29th April 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 2nd May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 29th April 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 29th April 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 29th April 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Friday 21st June 2019.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st June 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 163-164 Moulsham Street Chelmsford Essex CM2 0LD. Change occurred on Monday 10th June 2019. Company's previous address: Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS England.
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 6th June 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 6th June 2019 secretary's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 26th January 2017
filed on: 26th, January 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, January 2017
| resolution
|
Free Download
(21 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 29th, December 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 29th December 2016
filed on: 29th, December 2016
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 29th, December 2016
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090223550002, created on Wednesday 8th June 2016
filed on: 24th, June 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS. Change occurred on Wednesday 8th June 2016. Company's previous address: Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS England.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS. Change occurred on Wednesday 8th June 2016. Company's previous address: Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090223550001, created on Friday 8th April 2016
filed on: 12th, April 2016
| mortgage
|
Free Download
(8 pages)
|
(AP03) Appointment (date: Friday 29th January 2016) of a secretary
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 29th January 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 163-164 Moulsham Street Chelmsford Essex CM2 0LD
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL. Change occurred on Wednesday 13th May 2015. Company's previous address: Ground Floor, Parkinson House Vaughan Road Harpenden Hertfordshire AL5 4EQ United Kingdom.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd May 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 13th May 2015
capital
|
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 9th May 2014
filed on: 11th, June 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, May 2014
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, May 2014
| incorporation
|
Free Download
(44 pages)
|