(CH01) On Wednesday 24th April 2024 director's details were changed
filed on: 24th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th April 2024
filed on: 24th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 7th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Monday 6th September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 18th March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to The Barn, 16 Nascot Place Watford WD17 4QT
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 48 Burydale Stevenage SG2 8AT. Change occurred on Tuesday 16th October 2018. Company's previous address: 22 Trafalgar Street Gillingham ME7 4RQ England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Wednesday 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 25th May 2018
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th May 2018.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 23rd February 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Trafalgar Street Gillingham ME7 4RQ. Change occurred on Thursday 22nd February 2018. Company's previous address: 7a Cuxton Road Rochester ME2 2DA United Kingdom.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 15th January 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 15th January 2018.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 12th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 15th January 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, January 2017
| incorporation
|
Free Download
(30 pages)
|
(CH01) On Friday 13th January 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|