(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge 082338700006 satisfaction in full.
filed on: 18th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082338700002 satisfaction in full.
filed on: 18th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082338700005 satisfaction in full.
filed on: 18th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082338700013, created on Monday 5th June 2023
filed on: 8th, June 2023
| mortgage
|
Free Download
(13 pages)
|
(MR04) Charge 082338700003 satisfaction in full.
filed on: 19th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082338700012, created on Thursday 4th May 2023
filed on: 12th, May 2023
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 082338700011, created on Tuesday 28th March 2023
filed on: 31st, March 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082338700010, created on Tuesday 28th March 2023
filed on: 30th, March 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082338700008, created on Wednesday 22nd February 2023
filed on: 24th, February 2023
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 082338700009, created on Thursday 23rd February 2023
filed on: 24th, February 2023
| mortgage
|
Free Download
(13 pages)
|
(MR04) Charge 082338700007 satisfaction in full.
filed on: 31st, January 2023
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, October 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, October 2022
| incorporation
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Wednesday 7th September 2022.
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th August 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 082338700007, created on Thursday 28th April 2022
filed on: 28th, April 2022
| mortgage
|
Free Download
(16 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, April 2022
| incorporation
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, April 2022
| resolution
|
Free Download
(1 page)
|
(MR04) Charge 082338700004 satisfaction in full.
filed on: 24th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082338700006, created on Wednesday 27th October 2021
filed on: 28th, October 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082338700005, created on Wednesday 24th June 2020
filed on: 29th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Attimore Barn Ridgeway Welwyn Garden City AL7 2AD. Change occurred on Sunday 4th August 2019. Company's previous address: Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH.
filed on: 4th, August 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082338700004, created on Tuesday 14th May 2019
filed on: 16th, May 2019
| mortgage
|
Free Download
(55 pages)
|
(MR04) Charge 082338700001 satisfaction in full.
filed on: 30th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082338700003, created on Tuesday 12th February 2019
filed on: 15th, February 2019
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to Saturday 30th September 2017 (was Sunday 31st December 2017).
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 13th October 2016
filed on: 17th, October 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 5th September 2017.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 8th, December 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 1st November 2016.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 3rd May 2016.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082338700002, created on Friday 8th July 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st October 2014 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082338700001, created on Thursday 3rd September 2015
filed on: 3rd, September 2015
| mortgage
|
Free Download
(21 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 30th September 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 27th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th September 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 20th June 2013.
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Saturday 13th April 2013 from 5 Florence Court North Road Hertford SG14 1NR United Kingdom
filed on: 13th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, September 2012
| incorporation
|
Free Download
(7 pages)
|