AD01 |
Change of registered address from Innovation House 39 Mark Road Hemel Hempstead HP2 7DN United Kingdom on 2023/12/21 to East Wing Focus 31 Mark Road Hemel Hempstead HP2 7BW
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/03
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 22nd, November 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2023/10/31 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 18th, August 2023
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 2022/01/01
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/03
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 6th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/03
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 14th, October 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 14th, October 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, October 2021
| accounts
|
Free Download
(97 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 13th, October 2021
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, October 2021
| accounts
|
Free Download
(97 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(3 pages)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, December 2020
| accounts
|
Free Download
(94 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 10th, December 2020
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 10th, December 2020
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 10th, December 2020
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/03
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/03
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 23rd, October 2019
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 23rd, October 2019
| accounts
|
Free Download
(74 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 23rd, October 2019
| other
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/10 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/03
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099034620001, created on 2018/11/14
filed on: 15th, November 2018
| mortgage
|
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 23rd, August 2018
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 23rd, August 2018
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 13th, August 2018
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 13th, August 2018
| accounts
|
Free Download
(82 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, August 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/03
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/12/13 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 20th, November 2017
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 12th, October 2017
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/12/31
filed on: 12th, October 2017
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 12th, October 2017
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 12th, October 2017
| accounts
|
Free Download
(108 pages)
|
CS01 |
Confirmation statement with updates 2016/12/03
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 13th, December 2016
| other
|
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 13th, December 2016
| other
|
Free Download
(5 pages)
|
CH01 |
On 2016/12/06 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015/12/04 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/04 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Oak Court Business Centre 14 Sandridge Park Porters Wood St Albans AL3 6PH United Kingdom on 2015/12/17 to Innovation House 39 Mark Road Hemel Hempstead HP2 7DN
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/12/04
capital
|
|