CS01 |
Confirmation statement with no updates 2024-04-21
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-11-19 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 21st, January 2024
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, January 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 10th, January 2024
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, January 2024
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director appointment termination date: 2023-06-19
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-21
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 6th, January 2023
| accounts
|
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control 2022-09-02
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2022-09-02
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-21
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109281190004, created on 2022-03-21
filed on: 23rd, March 2022
| mortgage
|
Free Download
(26 pages)
|
PSC02 |
Notification of a person with significant control 2021-11-25
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-11-25
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-25
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-11-25
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-11-25
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-11-25
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 109281190002 in full
filed on: 17th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 109281190003 in full
filed on: 17th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 109281190001 in full
filed on: 17th, December 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2021-12-02
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-25
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-25
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-25
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-25
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-25
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-25
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-04-14: 11.00 GBP
filed on: 16th, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-04-21
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 9th, April 2021
| accounts
|
Free Download
(23 pages)
|
PSC01 |
Notification of a person with significant control 2021-01-01
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-01-01
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-01-01
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-21
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 25th, August 2020
| accounts
|
Free Download
(22 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 6th, October 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2019-08-21
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 109281190003, created on 2019-07-05
filed on: 11th, July 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 109281190002, created on 2019-02-13
filed on: 21st, February 2019
| mortgage
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, November 2018
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 26th, November 2018
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109281190001, created on 2018-11-05
filed on: 8th, November 2018
| mortgage
|
Free Download
(39 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-21
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 2018-08-31 to 2018-12-31
filed on: 24th, October 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, August 2017
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2017-08-22: 10.00 GBP
capital
|
|