(TM01) Sun, 31st Mar 2024 - the day director's appointment was terminated
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 30th Jan 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 6th Oct 2023 - the day director's appointment was terminated
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Oct 2023 new director was appointed.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Sep 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(32 pages)
|
(TM01) Thu, 29th Jun 2023 - the day director's appointment was terminated
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Jun 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Sep 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(32 pages)
|
(TM01) Tue, 22nd Feb 2022 - the day director's appointment was terminated
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Sep 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 13th Jul 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Jul 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 31st May 2021 - the day director's appointment was terminated
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 18th, February 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Sep 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, January 2020
| resolution
|
Free Download
(13 pages)
|
(MR01) Registration of charge 115538160002, created on Fri, 20th Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 115538160003, created on Fri, 20th Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Sep 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(20 pages)
|
(AD01) Address change date: Wed, 2nd Oct 2019. New Address: 5 Portmill Lane Hitchin Hertfordshire SG5 1DJ. Previous address: 21a Brand Street Hitchin Hertfordshire SG5 1JE
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 12th Sep 2019. New Address: 21a Brand Street Hitchin Hertfordshire SG5 1JE. Previous address: 47 Queen Anne Street London W1G 9JG England
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 16th Nov 2018: 1.01 GBP
filed on: 10th, December 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, December 2018
| resolution
|
Free Download
(14 pages)
|
(MR01) Registration of charge 115538160001, created on Fri, 16th Nov 2018
filed on: 28th, November 2018
| mortgage
|
Free Download
(60 pages)
|
(AP01) On Fri, 16th Nov 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Nov 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Nov 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Nov 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 26th Oct 2018 - the day director's appointment was terminated
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Oct 2018 new director was appointed.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 17th Sep 2018. New Address: 47 Queen Anne Street London W1G 9JG. Previous address: 3 Bunhill Row London EC1Y 8YZ United Kingdom
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2018
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Wed, 5th Sep 2018: 1.00 GBP
capital
|
|