CS01 |
Confirmation statement with no updates Friday 15th September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th September 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Monday 30th November 2020
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 19th February 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 30th November 2020
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th November 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th May 2019
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 16th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th August 2019
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Redfern House 105 Ashley Road St Albans Hertfordshire AL1 5GD England to 20-22 Wenlock Road Wenlock Road London N1 7GU on Wednesday 29th July 2020
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 10th May 2019.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 30th June 2018. Originally it was Monday 30th April 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Innovation House 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to 105 Redfern House 105 Ashley Road St Albans AL1 5GD on Thursday 19th April 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 105 Redfern House 105 Ashley Road St Albans AL1 5GD England to Redfern House 105 Ashley Road St Albans Hertfordshire AL1 5GD on Thursday 19th April 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th August 2017.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th August 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Innovation Centre Priory Business Park, Stannard Way Bedford MK44 3RZ England to Innovation House 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on Thursday 24th August 2017
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 5th April 2017.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th June 2017.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th April 2017.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th April 2017.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th April 2017.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2017
| incorporation
|
Free Download
(10 pages)
|