AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 21st, January 2024
|
accounts |
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, January 2024
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, January 2024
|
accounts |
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 9th, January 2024
|
other |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/06/19
filed on: 3rd, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/14
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 5th, January 2023
|
accounts |
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control 2022/09/02
filed on: 16th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England on 2022/09/02 to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG
filed on: 2nd, September 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 118296140006, created on 2022/03/21
filed on: 23rd, March 2022
|
mortgage |
Free Download
(26 pages)
|
PSC05 |
Change to a person with significant control 2021/11/25
filed on: 28th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/14
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/11/25
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 118296140002 satisfaction in full.
filed on: 17th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 118296140001 satisfaction in full.
filed on: 17th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 118296140003 satisfaction in full.
filed on: 16th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 118296140004 satisfaction in full.
filed on: 16th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 118296140005 satisfaction in full.
filed on: 16th, December 2021
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Savile Row London W1S 2ET United Kingdom on 2021/12/02 to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX
filed on: 2nd, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/25.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/25.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/25.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/11/25
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/11/25
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/11/25
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 13th, April 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/14
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 3rd, August 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/14
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 118296140005, created on 2019/10/28
filed on: 6th, November 2019
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 118296140004, created on 2019/05/30
filed on: 11th, June 2019
|
mortgage |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 9th, May 2019
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, May 2019
|
incorporation |
Free Download
(15 pages)
|
MR01 |
Registration of charge 118296140003, created on 2019/05/01
filed on: 3rd, May 2019
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 118296140002, created on 2019/04/18
filed on: 25th, April 2019
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 118296140001, created on 2019/04/15
filed on: 25th, April 2019
|
mortgage |
Free Download
(18 pages)
|
AA01 |
Current accounting period shortened to 2019/12/31, originally was 2020/02/28.
filed on: 18th, February 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2019
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
10.00 GBP is the capital in company's statement on 2019/02/15
|
capital |
|