TM01 |
2024/01/31 - the day director's appointment was terminated
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
2023/09/23 - the day director's appointment was terminated
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/31
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 22nd, May 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 22nd, May 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 22nd, May 2023
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, May 2023
| accounts
|
Free Download
(58 pages)
|
AP01 |
New director appointment on 2023/02/28.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/09.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/07/31
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 091560650003, created on 2022/06/30
filed on: 1st, July 2022
| mortgage
|
Free Download
(123 pages)
|
AA01 |
Current accounting period shortened to 2022/03/31, originally was 2022/07/31.
filed on: 21st, March 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091560650002, created on 2021/11/24
filed on: 25th, November 2021
| mortgage
|
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, November 2021
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, November 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, November 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
2021/10/26 - the day director's appointment was terminated
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/10/26
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/10/26
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/10/26
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/10/26.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/10/26.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 7th, September 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021/08/26 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/08/26
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/31
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 091560650001 satisfaction in full.
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/12/04
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/04 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 4th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/31
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091560650001, created on 2020/06/30
filed on: 8th, July 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/05/21.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 4th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/31
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/31
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2017/03/24 - the day secretary's appointment was terminated
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/07/31
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2015/12/01
filed on: 30th, December 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/31 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/08/19
capital
|
|
CH04 |
Secretary's details were changed on 2014/09/01
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/18. New Address: Hfl House 1 Saxon Way Melbourn Royston Hertfordshire SG8 6DN. Previous address: Hfl House Saxon Way Melbourn Royston Cambridgeshire SG8 6DN United Kingdom
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2014/08/05
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/08/06 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, July 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/07/31
capital
|
|