AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 16th, December 2023
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Friday 24th November 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 24th November 2023 secretary's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Breakspear Park Suite F Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ. Change occurred on Friday 24th November 2023. Company's previous address: Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 24th November 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th November 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control Tuesday 1st November 2022
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 29th August 2022.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th July 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 5th July 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th July 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th July 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 19th, July 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 22nd June 202295.00 GBP
filed on: 19th, July 2022
| capital
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2022. Originally it was Sunday 31st July 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2019
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/04/19
filed on: 24th, January 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 24th, January 2020
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 24th, January 2020
| capital
|
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on Friday 24th January 2020
filed on: 24th, January 2020
| capital
|
Free Download
(7 pages)
|
CAP-SS |
Solvency Statement dated 18/04/19
filed on: 16th, January 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 16th, January 2020
| capital
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(9 pages)
|
AP03 |
Appointment (date: Wednesday 6th September 2017) of a secretary
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st July 2017. Originally it was Sunday 30th April 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Change occurred on Monday 26th June 2017. Company's previous address: Innovation House 39Mark Road Hemel Hempstead Hertfordshire HP2 7DN England.
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
AD01 |
New registered office address Innovation House 39Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Change occurred on Wednesday 12th April 2017. Company's previous address: Innovation House, 39 Mark Road Hemel Hempstead HP2 7DN United Kingdom.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2016
| incorporation
|
Free Download
|