(CH01) On February 9, 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 9, 2024
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 9, 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES England to 147 Turning Lane Scarisbrick PR8 5HZ on February 9, 2024
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 25, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2024
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 25, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111735700002, created on May 19, 2022
filed on: 25th, May 2022
| mortgage
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 25, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on November 12, 2020
filed on: 21st, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on November 1, 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES on November 27, 2020
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on May 7, 2020
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111735700001, created on May 21, 2019
filed on: 22nd, May 2019
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 4th, January 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2018
| incorporation
|
Free Download
(26 pages)
|