PSC04 |
Change to a person with significant control Monday 11th March 2024
filed on: 12th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 508 Centennial Avenue Elstree Borehamwood WD6 3FG. Change occurred on Tuesday 12th March 2024. Company's previous address: Mars Secure Transport & Recruitment Services Ltd 508 Centennial Avenue Elstree Borehamwood WD6 3FG England.
filed on: 12th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Mars Secure Transport & Recruitment Services Ltd 508 Centennial Avenue Elstree Borehamwood WD6 3FG. Change occurred on Monday 4th March 2024. Company's previous address: 12a Furzehill Parade Shenley Road Borehamwood WD6 1DX England.
filed on: 4th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd August 2023
filed on: 23rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th November 2022
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 8th November 2022 director's details were changed
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 12a Furzehill Parade Shenley Road Borehamwood WD6 1DX. Change occurred on Wednesday 14th September 2022. Company's previous address: 9 Bell Lane London Colney St. Albans AL2 1DE England.
filed on: 14th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Bell Lane London Colney St. Albans AL2 1DE. Change occurred on Saturday 18th December 2021. Company's previous address: 7 Bell Lane London Colney St. Albans AL2 1DE England.
filed on: 18th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th November 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Bell Lane London Colney St. Albans AL2 1DE. Change occurred on Thursday 4th November 2021. Company's previous address: 9 Bell Lane London Colney St. Albans AL2 1DE England.
filed on: 4th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Bell Lane London Colney St. Albans AL2 1DE. Change occurred on Monday 9th November 2020. Company's previous address: 35 Hawksmoor, Harris Lane Shenley Radlett WD7 9EE United Kingdom.
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th November 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 20th, February 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th November 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th November 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th November 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st June 2016
filed on: 10th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd October 2016
filed on: 10th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 35 Hawksmoor, Harris Lane Shenley Radlett WD7 9EE. Change occurred on Wednesday 17th May 2017. Company's previous address: Suite 9 Stirling Way Borehamwood WD6 2BT England.
filed on: 17th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 1st May 2017 director's details were changed
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 4th May 2017 director's details were changed
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 9 Stirling Way Borehamwood WD6 2BT. Change occurred on Saturday 6th May 2017. Company's previous address: 35 Hawksmoor Hawksmoor, Harris Lane Shenley Radlett Hertfordshire WD7 9EE England.
filed on: 6th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2016
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 3rd October 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th April 2016.
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th April 2016
filed on: 13th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 35 Hawksmoor Hawksmoor, Harris Lane Shenley Radlett Hertfordshire WD7 9EE. Change occurred on Friday 1st April 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 1st, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th March 2016
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th March 2016
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th November 2015.
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|