AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 099210350012, created on Friday 19th January 2024
filed on: 22nd, January 2024
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099210350013, created on Friday 19th January 2024
filed on: 22nd, January 2024
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 099210350011, created on Wednesday 3rd May 2023
filed on: 5th, May 2023
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099210350010, created on Monday 31st October 2022
filed on: 1st, November 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099210350009, created on Monday 3rd October 2022
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 099210350002 satisfaction in full.
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099210350008, created on Tuesday 19th April 2022
filed on: 20th, April 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099210350007, created on Friday 10th December 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099210350006, created on Tuesday 30th November 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 8th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on Wednesday 29th September 2021
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 099210350005, created on Wednesday 17th March 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099210350009, created on Friday 31st July 2020
filed on: 3rd, August 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 7th June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 099210350003, created on Friday 31st March 2017
filed on: 31st, March 2017
| mortgage
|
Free Download
(14 pages)
|
CH01 |
On Monday 30th January 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th January 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on Thursday 20th October 2016
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099210350002, created on Thursday 31st March 2016
filed on: 13th, April 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 099210350001, created on Thursday 31st March 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2015
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|