AA |
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Apr 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Oct 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Mon, 16th Aug 2021 - the day secretary's appointment was terminated
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 16th Aug 2021
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Nov 2020 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Jan 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 19th Apr 2021 - the day secretary's appointment was terminated
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 19th Apr 2021
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Jan 2021. New Address: 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF. Previous address: Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4NW England
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2020
filed on: 18th, December 2020
| accounts
|
Free Download
|
SH01 |
Capital declared on Thu, 26th Nov 2020: 9.00 GBP
filed on: 2nd, December 2020
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th May 2018
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Lowry Mill Lees Street Swinton Manchester M27 6DB.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Apr 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(18 pages)
|
AP03 |
New secretary appointment on Fri, 13th Dec 2019
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th Aug 2019: 8.00 GBP
filed on: 25th, September 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 14th Aug 2019: 7.00 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Jul 2019: 6.00 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Jul 2019: 6.00 GBP
filed on: 22nd, August 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 21st Jun 2019: 5.00 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
On Sat, 29th Jun 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th Jun 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 12th Feb 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, May 2019
| auditors
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Feb 2019
filed on: 8th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Full accounts for the period ending Mon, 30th Apr 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Fri, 14th Sep 2018: 4.00 GBP
filed on: 18th, October 2018
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Oct 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, October 2018
| resolution
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 18th Dec 2017
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Jul 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 9th Jul 2018 - the day director's appointment was terminated
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Apr 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, February 2018
| resolution
|
Free Download
(15 pages)
|
TM01 |
Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Jan 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Jan 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 31st Jan 2018: 2.00 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 2nd Feb 2018. New Address: Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4NW. Previous address: 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 19th Dec 2017
filed on: 19th, December 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109801750001, created on Tue, 5th Dec 2017
filed on: 7th, December 2017
| mortgage
|
Free Download
(44 pages)
|
AP01 |
On Thu, 30th Nov 2017 new director was appointed.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 25th Sep 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|