(CS01) Confirmation statement with no updates Mon, 27th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098916330010, created on Thu, 16th Jun 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098916330009, created on Fri, 24th Sep 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 11th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 11th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 27th Oct 2018
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098916330008, created on Fri, 3rd Jul 2020
filed on: 6th, July 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 098916330007, created on Fri, 3rd Jul 2020
filed on: 6th, July 2020
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 098916330006, created on Thu, 4th Jun 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, May 2019
| resolution
|
Free Download
(26 pages)
|
(SH01) Capital declared on Fri, 5th Apr 2019: 13.00 GBP
filed on: 16th, May 2019
| capital
|
Free Download
(8 pages)
|
(MR01) Registration of charge 098916330005, created on Fri, 5th Apr 2019
filed on: 12th, April 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098916330004, created on Fri, 5th Apr 2019
filed on: 9th, April 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Oct 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 1st, August 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 31st, July 2018
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom on Mon, 19th Mar 2018 to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 13th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 27th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom on Mon, 24th Oct 2016 to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Jan 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2015
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Fri, 27th Nov 2015: 3.00 GBP
capital
|
|