CS01 |
Confirmation statement with updates April 6, 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates April 6, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, May 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, May 2023
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, July 2022
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079922820001, created on July 4, 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(29 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 6, 2020
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 6, 2020
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 6, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control April 3, 2018
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 3, 2018
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 3, 2018
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting period ending changed to December 31, 2017 (was March 31, 2018).
filed on: 21st, June 2018
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 3, 2018: 2000105.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(16 pages)
|
SH01 |
Capital declared on April 3, 2018: 105.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, May 2018
| resolution
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates April 6, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 16, 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 15, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Noble House Eaton Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7UB. Change occurred on September 15, 2016. Company's previous address: Nobel House Eaton Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7UB England.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Nobel House Eaton Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7UB. Change occurred on September 8, 2016. Company's previous address: Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 7, 2016
filed on: 7th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF. Change occurred on August 30, 2016. Company's previous address: 105 st Peter's Street St Albans Hertfordshire AL1 3EJ.
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 10, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 11, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 7, 2013 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(7 pages)
|