TM01 |
Director appointment termination date: Tuesday 22nd August 2023
filed on: 26th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th February 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 16th September 2022.
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th September 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 1st June 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 062960760004, created on Monday 25th April 2022
filed on: 27th, April 2022
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 17th, February 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to 62-66 Bermondsey Street London SE1 3UD on Friday 24th December 2021
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd December 2021.
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st July 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 1st July 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 1st July 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st July 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 1st July 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on Thursday 31st December 2020
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 High Street Baldock Hertfordshire SG7 6AZ to PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on Wednesday 5th June 2019
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 28th June 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 28th June 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 28th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 28th June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 28th June 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 28th June 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 28th June 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 3rd July 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to Wednesday 30th July 2008
filed on: 30th, July 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 30/09/2008
filed on: 3rd, July 2008
| accounts
|
Free Download
(1 page)
|
395 |
Duplicate mortgage certificatecharge no:3
filed on: 22nd, April 2008
| mortgage
|
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 28th, March 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, February 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2007
| incorporation
|
Free Download
(16 pages)
|