(CS01) Confirmation statement with no updates Tuesday 9th April 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(25 pages)
|
(CH01) On Monday 12th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 9th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 12th April 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 12th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from Regus Cardinal Point Park Road Rickmansworth WD3 1RE England to Suite 201 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on Friday 9th October 2020
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Monday 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th April 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Monday 30th April 2018.
filed on: 7th, January 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st October 2018.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 9th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 9th April 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 9th April 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Tuesday 3rd October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to Regus Cardinal Point Park Road Rickmansworth WD3 1RE on Friday 27th October 2017
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 3rd October 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107180040001, created on Tuesday 13th June 2017
filed on: 16th, June 2017
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 10th, April 2017
| incorporation
|
Free Download
(33 pages)
|