| AA |
Full accounts for the period ending 2024/03/31
filed on: 20th, December 2024
| accounts
|
Free Download
(24 pages)
|
| CS01 |
Confirmation statement with no updates 2024/12/03
filed on: 3rd, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Full accounts for the period ending 2023/03/31
filed on: 23rd, February 2024
| accounts
|
Free Download
(23 pages)
|
| CS01 |
Confirmation statement with no updates 2023/12/03
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Full accounts for the period ending 2022/03/31
filed on: 12th, April 2023
| accounts
|
Free Download
(29 pages)
|
| CS01 |
Confirmation statement with no updates 2022/12/03
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Full accounts for the period ending 2021/03/31
filed on: 24th, August 2022
| accounts
|
Free Download
(26 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2021/12/03
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
| PSC05 |
Change to a person with significant control 2021/07/01
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
| AP01 |
New director appointment on 2021/06/30.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on 2021/06/30
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
| AA |
Full accounts for the period ending 2020/03/31
filed on: 18th, June 2021
| accounts
|
Free Download
(25 pages)
|
| AD01 |
Change of registered address from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW on 2021/01/22 to 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2020/12/03
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
| TM01 |
Director's appointment terminated on 2020/09/30
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
| AD03 |
On 1970/01/01 location of registered inspection location was changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
| TM02 |
Secretary's appointment terminated on 2020/03/31
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
| AA |
Full accounts for the period ending 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(27 pages)
|
| CS01 |
Confirmation statement with no updates 2019/12/03
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
| CH01 |
On 2019/09/18 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 2018/12/03
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
| AA |
Full accounts for the period ending 2018/04/30
filed on: 4th, December 2018
| accounts
|
Free Download
(23 pages)
|
| AA01 |
Current accounting period shortened to 2019/03/31, originally was 2019/04/30.
filed on: 6th, August 2018
| accounts
|
Free Download
(1 page)
|
| CH01 |
On 2018/08/06 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on 2018/08/06
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
| AA |
Full accounts for the period ending 2017/04/30
filed on: 6th, February 2018
| accounts
|
Free Download
(17 pages)
|
| MR04 |
Charge 093395580001 satisfaction in full.
filed on: 1st, February 2018
| mortgage
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2017/12/03
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Full accounts for the period ending 2016/04/30
filed on: 2nd, February 2017
| accounts
|
Free Download
(16 pages)
|
| TM01 |
Director's appointment terminated on 2016/12/06
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
| AP01 |
New director appointment on 2016/12/06.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 2016/12/03
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
| AP01 |
New director appointment on 2016/10/10.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on 2016/10/10
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
| AA |
Full accounts for the period ending 2015/04/30
filed on: 10th, February 2016
| accounts
|
Free Download
(14 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2015/12/03
filed on: 4th, January 2016
| annual return
|
Free Download
(6 pages)
|
| TM01 |
Director's appointment terminated on 2015/07/30
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
| TM01 |
Director's appointment terminated on 2015/07/30
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
| AP01 |
New director appointment on 2015/07/31.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
| AD01 |
Change of registered address from Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom on 2015/05/06 to Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
| AP04 |
On 2015/02/26, company appointed a new person to the position of a secretary
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
| AP01 |
New director appointment on 2015/02/10.
filed on: 5th, March 2015
| officers
|
Free Download
(3 pages)
|
| AP01 |
New director appointment on 2015/02/10.
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
| AA01 |
Current accounting period shortened to 2015/04/30, originally was 2015/12/31.
filed on: 5th, February 2015
| accounts
|
Free Download
(3 pages)
|
| RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 29th, January 2015
| resolution
|
|
| MR01 |
Registration of charge 093395580001
filed on: 22nd, January 2015
| mortgage
|
Free Download
(59 pages)
|
| SH01 |
126592787.00 GBP is the capital in company's statement on 2014/12/19
filed on: 21st, January 2015
| capital
|
Free Download
(4 pages)
|
| NEWINC |
Company registration
filed on: 3rd, December 2014
| incorporation
|
Free Download
(32 pages)
|