CS01 |
Confirmation statement with updates 2023-11-11
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-11-11
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-11-11
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-11-12
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 101188500002 in full
filed on: 19th, February 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 101188500004 in full
filed on: 19th, February 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-11-11
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101188500015, created on 2020-05-27
filed on: 1st, June 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 20th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-11-11
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-01-04 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-04
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-04 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101188500013, created on 2019-05-20
filed on: 24th, May 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101188500014, created on 2019-05-20
filed on: 24th, May 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 12th, April 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101188500012, created on 2019-03-22
filed on: 28th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101188500011, created on 2019-02-25
filed on: 26th, February 2019
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Green View Close Bovingdon Hemel Hempstead HP3 0LE United Kingdom to Hillcrest Wayside Chipperfield Kings Langley Hertfordshire WD4 9JL on 2019-01-04
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-11
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 101188500010, created on 2018-08-28
filed on: 7th, September 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-04-07
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101188500009, created on 2018-01-19
filed on: 22nd, January 2018
| mortgage
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 10th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-04-07
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 101188500007, created on 2017-01-09
filed on: 19th, January 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 101188500008, created on 2017-01-13
filed on: 18th, January 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 101188500006, created on 2016-12-16
filed on: 6th, January 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 101188500005, created on 2016-12-16
filed on: 24th, December 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge 101188500004, created on 2016-12-21
filed on: 23rd, December 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge 101188500003, created on 2016-11-18
filed on: 23rd, November 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 101188500002, created on 2016-11-14
filed on: 16th, November 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge 101188500001, created on 2016-10-17
filed on: 27th, October 2016
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-08-08: 160.00 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-08-08: 125.00 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-08-08: 415.00 GBP
filed on: 28th, September 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution
filed on: 28th, September 2016
| resolution
|
Free Download
|
AA01 |
Current accounting period extended from 2017-04-30 to 2017-09-30
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-05-09 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-18 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-04-18
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-04-18
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 9 Green View Close Bovingdon Hemel Hempstead HP3 0LE on 2016-04-18
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, April 2016
| incorporation
|
Free Download
(20 pages)
|