CS01 |
Confirmation statement with no updates Thursday 21st March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 19th November 2023 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 23rd, January 2024
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 23rd, January 2024
| accounts
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, January 2024
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, January 2024
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director appointment termination date: Monday 19th June 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(37 pages)
|
PSC05 |
Change to a person with significant control Friday 2nd September 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th May 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
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 Friday 2nd September 2022
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 30th May 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th November 2021
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 3rd May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 4th, April 2022
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, April 2022
| incorporation
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 106827550003, created on Monday 21st March 2022
filed on: 23rd, March 2022
| mortgage
|
Free Download
(26 pages)
|
PSC02 |
Notification of a person with significant control Thursday 25th November 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 25th November 2021
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 25th November 2021
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 106827550002 satisfaction in full.
filed on: 16th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106827550001 satisfaction in full.
filed on: 16th, 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 Thursday 2nd December 2021
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th November 2021.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th November 2021.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th November 2021.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th November 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 25th November 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 21st March 2017 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Thursday 31st December 2020
filed on: 18th, May 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd May 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st January 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st January 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st January 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Friday 20th March 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106827550002, created on Monday 28th October 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(25 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 11th, January 2019
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 5th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106827550001, created on Wednesday 16th August 2017
filed on: 23rd, August 2017
| mortgage
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2017
| incorporation
|
Free Download
(25 pages)
|