TM01 |
Director's appointment was terminated on Monday 19th June 2023
filed on: 3rd, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th February 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control Friday 2nd September 2022
filed on: 16th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG. Change occurred on Friday 2nd September 2022. Company's previous address: Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England.
filed on: 2nd, September 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 118295690005, created on Monday 21st March 2022
filed on: 23rd, March 2022
|
mortgage |
Free Download
(26 pages)
|
PSC05 |
Change to a person with significant control Thursday 25th November 2021
filed on: 28th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th February 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th November 2021
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 118295690004 satisfaction in full.
filed on: 17th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 118295690001 satisfaction in full.
filed on: 17th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 118295690002 satisfaction in full.
filed on: 17th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 118295690003 satisfaction in full.
filed on: 17th, December 2021
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX. Change occurred on Thursday 2nd December 2021. Company's previous address: 23 Savile Row London W1S 2ET United Kingdom.
filed on: 2nd, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th November 2021.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th November 2021.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th November 2021.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th November 2021
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th November 2021
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th November 2021
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th February 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 25th, August 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 118295690004, created on Monday 28th October 2019
filed on: 6th, November 2019
|
mortgage |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, May 2019
|
resolution |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, May 2019
|
incorporation |
Free Download
(15 pages)
|
MR01 |
Registration of charge 118295690003, created on Wednesday 1st May 2019
filed on: 3rd, May 2019
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 118295690001, created on Monday 15th April 2019
filed on: 25th, April 2019
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 118295690002, created on Thursday 18th April 2019
filed on: 25th, April 2019
|
mortgage |
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Friday 28th February 2020.
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 Friday 15th February 2019
|
capital |
|