PSC04 |
Change to a person with significant control 2023-12-12
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023-12-12
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-12-12
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 65 Montgomery Road South Darenth Dartford DA4 9BH. Change occurred on 2023-12-12. Company's previous address: 51 Thorney Mill Road Iver SL0 9AL England.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-17
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-07-21
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-07-14
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023-07-21
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 18th, July 2023
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 51 Thorney Mill Road Iver SL0 9AL. Change occurred on 2023-03-24. Company's previous address: 27 Attimore Road Welwyn Garden City Hertfordshire AL8 6LQ England.
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-01
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-01
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-03-01
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-03-01
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-01
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-14
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 12th, November 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2021-08-31
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-31
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-31
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-14
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 15th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-14
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 12th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-07-14
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-07-24
filed on: 24th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2019-07-13
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-01-09
filed on: 9th, January 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-14
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-29
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 17th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-14
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 1st, November 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-04-06 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-14
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 2015-07-15: 10.00 GBP
capital
|
|