CS01 |
Confirmation statement with no updates Monday 26th February 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 122930400006 satisfaction in full.
filed on: 24th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 122930400005 satisfaction in full.
filed on: 24th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 122930400001 satisfaction in full.
filed on: 24th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 122930400004 satisfaction in full.
filed on: 24th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 122930400002 satisfaction in full.
filed on: 24th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, November 2023
| accounts
|
Free Download
(23 pages)
|
PSC07 |
Cessation of a person with significant control Friday 9th December 2022
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Friday 9th December 2022
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th November 2022
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 16th November 2022
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 3rd, March 2023
| accounts
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 122930400007, created on Friday 9th December 2022
filed on: 13th, December 2022
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Friday 9th December 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
SH01 |
86257.33 GBP is the capital in company's statement on Friday 28th October 2022
filed on: 6th, December 2022
| capital
|
Free Download
(5 pages)
|
SH01 |
86257.33 GBP is the capital in company's statement on Thursday 26th May 2022
filed on: 14th, June 2022
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 6th, December 2021
| accounts
|
Free Download
(38 pages)
|
AD01 |
Registered office address changed from Unit 4, Iceni Court Icknield Way Letchworth Garden City SG6 1TN England to Camfield House Avenue One Letchworth Garden City SG6 2WW on Friday 20th August 2021
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
SH01 |
84603.75 GBP is the capital in company's statement on Thursday 29th April 2021
filed on: 3rd, August 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
73306.14 GBP is the capital in company's statement on Thursday 24th June 2021
filed on: 8th, July 2021
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 122930400006, created on Tuesday 6th April 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(40 pages)
|
SH01 |
73263.51 GBP is the capital in company's statement on Tuesday 2nd March 2021
filed on: 23rd, March 2021
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, March 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, March 2021
| incorporation
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 122930400004, created on Tuesday 2nd March 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 122930400005, created on Tuesday 2nd March 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Friday 26th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
67263.61 GBP is the capital in company's statement on Tuesday 18th August 2020
filed on: 25th, February 2021
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st October 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 19th August 2020.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 19th August 2020 - new secretary appointed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Waterside Station Road Harpenden Hertfordshire SL5 4US United Kingdom to Unit 4, Iceni Court Icknield Way Letchworth Garden City SG6 1TN on Wednesday 17th June 2020
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 23rd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 24th December 2019
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
62396.77 GBP is the capital in company's statement on Tuesday 24th December 2019
filed on: 22nd, January 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
62974.54 GBP is the capital in company's statement on Tuesday 24th December 2019
filed on: 22nd, January 2020
| capital
|
Free Download
(5 pages)
|
SH01 |
37407.13 GBP is the capital in company's statement on Tuesday 24th December 2019
filed on: 17th, January 2020
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tuesday 24th December 2019
filed on: 16th, January 2020
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
27372.13 GBP is the capital in company's statement on Tuesday 24th December 2019
filed on: 16th, January 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
27272.13 GBP is the capital in company's statement on Tuesday 24th December 2019
filed on: 15th, January 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, January 2020
| resolution
|
Free Download
(38 pages)
|
AP01 |
New director appointment on Tuesday 24th December 2019.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
27271.13 GBP is the capital in company's statement on Tuesday 24th December 2019
filed on: 14th, January 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
27270.13 GBP is the capital in company's statement on Tuesday 24th December 2019
filed on: 13th, January 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 5 Waterside Station Road Harpenden Hertfordshire SL5 4US on Thursday 9th January 2020
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
SH01 |
10133.73 GBP is the capital in company's statement on Tuesday 24th December 2019
filed on: 9th, January 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 122930400003, created on Tuesday 24th December 2019
filed on: 8th, January 2020
| mortgage
|
Free Download
(78 pages)
|
MR01 |
Registration of charge 122930400001, created on Tuesday 24th December 2019
filed on: 6th, January 2020
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 122930400002, created on Tuesday 24th December 2019
filed on: 6th, January 2020
| mortgage
|
Free Download
(30 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 12th December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st December 2020. Originally it was Monday 30th November 2020
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, November 2019
| incorporation
|
Free Download
(56 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st November 2019
capital
|
|