CS01 |
Confirmation statement with updates 25th October 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 25th October 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080568770004, created on 25th October 2023
filed on: 9th, November 2023
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 080568770003, created on 25th October 2023
filed on: 9th, November 2023
| mortgage
|
Free Download
(57 pages)
|
AP01 |
New director was appointed on 25th October 2023
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th October 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th October 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080568770001 in full
filed on: 1st, November 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080568770002, created on 25th October 2023
filed on: 31st, October 2023
| mortgage
|
Free Download
(56 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 9th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th May 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 12th February 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th February 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th May 2022 to 30th September 2022
filed on: 11th, April 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2nd February 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th November 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th November 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th November 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th November 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Belfry House Bell Lane Hertford Herts SG14 1BP on 29th June 2021 to 6 Centrus Mead Lane Hertford SG13 7GX
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080568770001, created on 6th February 2020
filed on: 6th, February 2020
| mortgage
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 27th September 2019
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2019
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 23rd April 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd April 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd April 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd April 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th August 2017
filed on: 14th, August 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 10th May 2016: 300.00 GBP
filed on: 22nd, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, March 2017
| resolution
|
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th July 2012
filed on: 13th, July 2012
| officers
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 36 Mangrove Road Hertford SG13 8AL England on 16th May 2012
filed on: 16th, May 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2012
| incorporation
|
Free Download
(24 pages)
|