AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 16th, May 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2023-05-05
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-05-05
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-16
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-02
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-01
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-16
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2020-07-31 to 2020-07-30
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-02-01
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-01
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-02-01 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address H48 H48 Belcon Industrial Estate Geddings Road Hoddesdon Herts EN11 0NZ. Change occurred on 2021-02-10. Company's previous address: 2nd Floor 10-12 Bourlet Close London W1W 7BR.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address H48 Belcon Industrial Estate Geddings Road Hoddesdon Herts EN11 0NZ. Change occurred on 2021-02-10. Company's previous address: H48 H48 Belcon Industrial Estate Geddings Road Hoddesdon Herts EN11 0NZ United Kingdom.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-01
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-16
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-07-31
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-16
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-17
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-22
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-22
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-22
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 10-12 Bourlet Close London W1W 7BR. Change occurred on 2019-07-17. Company's previous address: 16 Great North Road Welwyn AL6 0PL United Kingdom.
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-01-16
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-01-16
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-16
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-16
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 114690510001, created on 2018-12-04
filed on: 4th, December 2018
| mortgage
|
Free Download
(38 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-07-17: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|