(AD01) Change of registered address from The Maylands Building Maylands Avenue Hemel Hempstead HP2 7TG England on Mon, 31st Jul 2023 to Suite 3 Regency House 91 Western Road Brighton BN1 2NW
filed on: 31st, July 2023
| address
|
Free Download
(2 pages)
|
(SH19) Capital declared on Wed, 5th Jul 2023: 379629.56 EUR
filed on: 5th, July 2023
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 5th, July 2023
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 21/06/23
filed on: 5th, July 2023
| insolvency
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 6th, July 2022
| accounts
|
Free Download
(51 pages)
|
(AP01) On Mon, 6th Jun 2022 new director was appointed.
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 17th Jan 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 21st, May 2021
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 21st, May 2021
| resolution
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Apr 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Apr 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Apr 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Apr 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AD04) Registers new location: The Maylands Building Maylands Avenue Hemel Hempstead HP2 7TG.
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom on Mon, 22nd Mar 2021 to The Maylands Building Maylands Avenue Hemel Hempstead HP2 7TG
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 18th Feb 2021 - 4059047.56 EUR
filed on: 4th, March 2021
| capital
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 19th Jan 2021: 4060583.90 EUR
filed on: 26th, January 2021
| capital
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 16th Sep 2020 - 4060563.90 EUR
filed on: 25th, September 2020
| capital
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 25th, September 2020
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(47 pages)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 29th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 9th Jan 2020 - 4060406.40 EUR
filed on: 27th, January 2020
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 27th Dec 2019: 4060567.40 EUR
filed on: 14th, January 2020
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(53 pages)
|
(SH03) Report of purchase of own shares
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 4th Apr 2019 - 4060756.40 EUR
filed on: 7th, May 2019
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 2nd, May 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 4th Apr 2019 - 4066514.40 EUR
filed on: 2nd, May 2019
| capital
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 15th Mar 2019 - 4070562.84 EUR
filed on: 30th, April 2019
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 1st, April 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 30th Jan 2019: 4074902.84 EUR
filed on: 22nd, February 2019
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 27th Dec 2018: 4074552.84 EUR
filed on: 22nd, February 2019
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(52 pages)
|
(SH01) Capital declared on Tue, 24th Oct 2017: 28214872.84 EUR
filed on: 22nd, December 2017
| capital
|
Free Download
(8 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(49 pages)
|
(SH01) Capital declared on Thu, 20th Jul 2017: 28214840.40 EUR
filed on: 4th, October 2017
| capital
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ.
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 10th Apr 2017: 28214489.00 EUR
filed on: 12th, May 2017
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 21st Mar 2017: 28212536.00 EUR
filed on: 11th, May 2017
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 24th Oct 2016: 28208196.00 EUR
filed on: 6th, November 2016
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 20th Jul 2016: 28204280.00 EUR
filed on: 19th, September 2016
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 20th Jul 2016: 28204280.00 EUR
filed on: 23rd, August 2016
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, August 2016
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, August 2016
| resolution
|
Free Download
(41 pages)
|
(AA01) Current accounting reference period shortened from Tue, 28th Feb 2017 to Sat, 31st Dec 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 22nd Mar 2016: 27889298.00 EUR
filed on: 20th, April 2016
| capital
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on Thu, 7th Apr 2016 to Verulam Point Station Way St Albans Hertfordshire AL1 5HE
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 22nd Mar 2016
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, March 2016
| resolution
|
Free Download
(45 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2016
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on Fri, 26th Feb 2016: 1.00 EUR
capital
|
|