PSC04 |
Change to a person with significant control Monday 1st April 2024
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st April 2024
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st April 2024
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st April 2024
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st April 2024.
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2024 director's details were changed
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 123641920011, created on Friday 1st March 2024
filed on: 12th, March 2024
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 123641920010, created on Friday 1st March 2024
filed on: 5th, March 2024
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 123641920009, created on Thursday 7th December 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 123641920005, created on Thursday 7th December 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 123641920008, created on Thursday 7th December 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 123641920007, created on Thursday 7th December 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 123641920006, created on Thursday 7th December 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 123641920004, created on Thursday 7th December 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 23rd October 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from The Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG England to 50 st. Marys Road Hemel Hempstead HP2 5HL on Tuesday 27th June 2023
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 123641920002, created on Thursday 6th April 2023
filed on: 12th, April 2023
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 123641920003, created on Thursday 6th April 2023
filed on: 12th, April 2023
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 28th March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th March 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th November 2022 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th January 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 6th January 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 Queensway Hemel Hempstead HP2 5HD England to The Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG on Thursday 17th March 2022
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 123641920001, created on Friday 25th February 2022
filed on: 2nd, March 2022
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 28 Palmerston Street Bollington SK10 5PX England to 70 Queensway Hemel Hempstead HP2 5HD on Monday 28th February 2022
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 96C Mysore Road London SW11 5SA England to 28 Palmerston Street Bollington SK10 5PX on Saturday 8th January 2022
filed on: 8th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 1st November 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Sunday 17th October 2021 - new secretary appointed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Saturday 20th February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Elm Quay Court 30 Nine Elms Lane London SW8 5DF United Kingdom to 96C Mysore Road London SW11 5SA on Monday 22nd February 2021
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 14th October 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2019
| incorporation
|
Free Download
(10 pages)
|