AD01 |
New registered office address Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT. Change occurred on Wednesday 30th September 2020. Company's previous address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS.
filed on: 30th, September 2020
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS. Change occurred on Tuesday 3rd December 2019. Company's previous address: Tennyson House Cambridge Business Park Cambridge CB4 0WZ England.
filed on: 3rd, December 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, November 2019
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th September 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 20th September 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 20th September 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Tuesday 31st July 2018 (was Monday 31st December 2018).
filed on: 25th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st January 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th January 2018
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 24th January 2018 secretary's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 3rd, December 2018
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th April 2016 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th January 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 24th January 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 22nd January 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th January 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 24th January 2018 secretary's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 24th January 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st January 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Tennyson House Cambridge Business Park Cambridge CB4 0WZ. Change occurred on Wednesday 24th January 2018. Company's previous address: Frogowse Station Lane Newport Brough East Yorkshire HU15 2PX England.
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 076993670002 satisfaction in full.
filed on: 21st, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 076993670003 satisfaction in full.
filed on: 21st, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076993670005, created on Friday 3rd February 2017
filed on: 8th, February 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076993670004, created on Monday 6th February 2017
filed on: 8th, February 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Frogowse Station Lane Newport Brough East Yorkshire HU15 2PX. Change occurred on Saturday 11th June 2016. Company's previous address: 623 Spring Bank West Hull HU3 6LD.
filed on: 11th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th April 2016.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 22nd, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076993670003, created on Tuesday 7th April 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 076993670002, created on Tuesday 3rd March 2015
filed on: 6th, March 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th July 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th July 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 7th August 2012.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 7th August 2012 secretary's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th August 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2012
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on Friday 4th May 2012 from B1 Business Centre Suite 206 Davyfield Road Blackburn BB1 2QY England
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2011
| incorporation
|
Free Download
(23 pages)
|