MR01 |
Registration of charge 111198500020, created on Fri, 1st Mar 2024
filed on: 5th, March 2024
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111198500019, created on Thu, 14th Sep 2023
filed on: 18th, September 2023
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 111198500018, created on Wed, 31st May 2023
filed on: 1st, June 2023
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 25th Jan 2023. New Address: Highlands 147 Noak Hill Road Billericay Essex CM12 9UJ. Previous address: Ellerd House Amenbury Lane Harpenden Herts AL5 2EJ England
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 25th Jan 2023. New Address: Ellerd House Amenbury Lane Harpenden Herts AL5 2EJ. Previous address: AL5 2EJ Amenbury Lane Harpenden Hertfordshire AL5 2EJ England
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 25th Jan 2023. New Address: AL5 2EJ Amenbury Lane Harpenden Hertfordshire AL5 2EJ. Previous address: Highlands 147 Noak Hill Road Billericay Essex CM12 9UJ England
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Nov 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Nov 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111198500017, created on Mon, 11th Jul 2022
filed on: 26th, July 2022
| mortgage
|
Free Download
(3 pages)
|
AP01 |
On Mon, 25th Jul 2022 new director was appointed.
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111198500016, created on Mon, 11th Jul 2022
filed on: 15th, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111198500015, created on Fri, 17th Dec 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111198500014, created on Tue, 30th Nov 2021
filed on: 16th, December 2021
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 111198500013, created on Mon, 6th Dec 2021
filed on: 8th, December 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111198500012, created on Wed, 8th Sep 2021
filed on: 17th, September 2021
| mortgage
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 111198500011, created on Thu, 24th Jun 2021
filed on: 9th, July 2021
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111198500010, created on Fri, 5th Mar 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Dec 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111198500009, created on Tue, 4th Aug 2020
filed on: 5th, August 2020
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 111198500008, created on Fri, 1st May 2020
filed on: 4th, May 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 111198500007, created on Wed, 12th Feb 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111198500006, created on Thu, 24th Oct 2019
filed on: 30th, October 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111198500005, created on Thu, 15th Aug 2019
filed on: 15th, August 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 111198500004, created on Tue, 13th Aug 2019
filed on: 13th, August 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 111198500003, created on Fri, 7th Jun 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 111198500002, created on Thu, 25th Apr 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 111198500001, created on Fri, 29th Mar 2019
filed on: 5th, April 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 19th Apr 2018. New Address: Ellerd House Amenbury Lane Harpenden Herts AL5 2EJ. Previous address: 284 Main Road Romford RM2 6LU United Kingdom
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 20th Dec 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|