AD01 |
Registered office address changed from No.1 Hyde Way Welwyn Garden City AL7 3BU England to 9 South Molton Street London W1K 5QH on 2022-12-05
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-11
filed on: 2nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-03-11
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-06-17 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-03-11
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019-08-29
filed on: 23rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-08-29
filed on: 23rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-08-29
filed on: 23rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2019-08-29
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-29
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-08-29
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105078780004, created on 2019-08-29
filed on: 10th, September 2019
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 105078780005, created on 2019-08-29
filed on: 10th, September 2019
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 105078780003 in full
filed on: 5th, September 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-07-31 to 2019-02-28
filed on: 1st, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 24th, April 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 105078780002 in full
filed on: 10th, April 2019
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-12-06
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-11
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2018-12-16
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-08-01
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-01
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-10-15
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-08-01
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-15
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105078780003, created on 2018-10-04
filed on: 8th, October 2018
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to No.1 Hyde Way Welwyn Garden City AL7 3BU on 2018-03-05
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-03-30
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-03-30
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-30
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-01
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017-04-21
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-04-21
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-01-23
filed on: 23rd, January 2018
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105078780002, created on 2017-12-15
filed on: 20th, December 2017
| mortgage
|
Free Download
(37 pages)
|
SH20 |
Statement by Directors
filed on: 18th, December 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 18th, December 2017
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 15/12/17
filed on: 18th, December 2017
| insolvency
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2017-12-18: 10.00 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 105078780001 in full
filed on: 10th, October 2017
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-07-31
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 15th, June 2017
| resolution
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 15th, June 2017
| resolution
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 15th, June 2017
| resolution
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 105078780001, created on 2017-06-02
filed on: 8th, June 2017
| mortgage
|
Free Download
|
AP01 |
New director was appointed on 2017-03-30
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 15th, May 2017
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2017-03-30
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-03-30: 1000.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-03-30
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, December 2016
| incorporation
|
Free Download
(32 pages)
|