PSC04 |
Change to a person with significant control Tuesday 18th April 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th April 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th April 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 17th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB. Change occurred on Thursday 13th May 2021. Company's previous address: The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Tuesday 30th June 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended accounts for the period to Saturday 30th June 2018
filed on: 8th, October 2020
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended accounts for the period to Sunday 30th June 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW. Change occurred on Tuesday 8th September 2020. Company's previous address: 15 Hearle Way Hatfield AL10 9EW England.
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 29th July 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st July 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 15 Hearle Way Hatfield AL10 9EW. Change occurred on Thursday 13th September 2018. Company's previous address: Janelle House Hartham Lane Hertford SG14 1QN England.
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 16th June 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th November 2017 to Friday 30th June 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 29th November 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th November 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
SH01 |
550001.00 GBP is the capital in company's statement on Friday 30th June 2017
filed on: 30th, August 2017
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105023400001, created on Wednesday 24th May 2017
filed on: 24th, May 2017
| mortgage
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th November 2016.
filed on: 11th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Janelle House Hartham Lane Hertford SG14 1QN. Change occurred on Sunday 11th December 2016. Company's previous address: Conveyit House, 28 Coity Road Bridgend CF31 1LR United Kingdom.
filed on: 11th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 29th November 2016
filed on: 11th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th November 2016.
filed on: 11th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2016
| incorporation
|
Free Download
(27 pages)
|