CS01 |
Confirmation statement with no updates March 19, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 19, 2023 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(17 pages)
|
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: June 19, 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control September 2, 2022
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 September 2, 2022
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 118949580003, created on March 21, 2022
filed on: 23rd, March 2022
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control November 25, 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 25, 2021
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 25, 2021
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 25, 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge 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 December 2, 2021
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
On November 25, 2021 new director was appointed.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 25, 2021 new director was appointed.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 25, 2021 new director was appointed.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 25, 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 25, 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 25, 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, November 2019
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, November 2019
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 118949580001, created on October 28, 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 118949580002, created on October 28, 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(15 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2020 to December 31, 2019
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2019
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on March 20, 2019: 10.00 GBP
capital
|
|