AP01 |
On March 5, 2025 new director was appointed.
filed on: 5th, March 2025
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2024
filed on: 7th, February 2025
| accounts
|
Free Download
(25 pages)
|
AD01 |
New registered office address Sopers House Sopers Road Cuffley Potters Bar EN6 4RY. Change occurred on September 2, 2024. Company's previous address: M25 Business Centre, 121 Brooker Road Waltham Abbey Essex EN9 1JH.
filed on: 2nd, September 2024
| address
|
Free Download
(1 page)
|
AP01 |
On July 25, 2024 new director was appointed.
filed on: 25th, July 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2024
filed on: 21st, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to August 31, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(25 pages)
|
AP01 |
On November 22, 2023 new director was appointed.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 14, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 8, 2016
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 22, 2022
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates May 30, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 26, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, April 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, October 2021
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, October 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 12, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 4, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, June 2020
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, June 2020
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, November 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On September 1, 2019 new director was appointed.
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090289120001, created on September 20, 2019
filed on: 23rd, September 2019
| mortgage
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, September 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 7th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 4, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 30, 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 22, 2015: 600.00 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, November 2015
| capital
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 21, 2015: 400.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to August 31, 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, October 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 7, 2014: 400.00 GBP
filed on: 10th, October 2014
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on September 3, 2014
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 5, 2014: 300.00 GBP
capital
|
|
AD01 |
New registered office address M25 Business Centre, 121 Brooker Road Waltham Abbey Essex EN9 1JH. Change occurred on September 5, 2014. Company's previous address: M25 Business Centre, 90 Brooker Road Waltham Abbey Essex EN9 1JH.
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
On September 3, 2014 new director was appointed.
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address M25 Business Centre, 90 Brooker Road Waltham Abbey Essex EN9 1JH. Change occurred on September 3, 2014. Company's previous address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom.
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On September 3, 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Capital declared on May 8, 2014: 300.00 GBP
capital
|
|