AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 9th, February 2024
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, January 2024
|
accounts |
Free Download
(40 pages)
|
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)
|
TM01 |
Director appointment termination date: 2023-06-19
filed on: 3rd, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 5th, January 2023
|
accounts |
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2022-09-02
filed on: 2nd, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2022-09-02
filed on: 2nd, September 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 079219540006, created on 2022-03-21
filed on: 23rd, March 2022
|
mortgage |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: 2021-11-25
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079219540004 in full
filed on: 17th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079219540003 in full
filed on: 17th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079219540002 in full
filed on: 17th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079219540005 in full
filed on: 17th, December 2021
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Savile Row London W1S 2ET England to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2021-12-02
filed on: 2nd, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-25
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-25
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-25
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-25
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-25
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-25
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 9th, April 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 25th, August 2020
|
accounts |
Free Download
(21 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, November 2019
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association, Resolution of authority to purchase a number of shares
filed on: 10th, November 2019
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 079219540005, created on 2019-10-28
filed on: 6th, November 2019
|
mortgage |
Free Download
(25 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 6th, October 2019
|
accounts |
Free Download
(17 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, August 2019
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 1st, August 2019
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 079219540004, created on 2019-07-18
filed on: 19th, July 2019
|
mortgage |
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 11th, December 2018
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2017-05-05 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 079219540003, created on 2018-01-08
filed on: 9th, January 2018
|
mortgage |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 23 Savile Row London W1S 2ET on 2017-09-26
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 079219540002, created on 2017-08-16
filed on: 23rd, August 2017
|
mortgage |
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 26th, July 2017
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-05
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-05-05
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-05
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-05-05
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-05
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-05-05
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2017-05-05
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 3rd, April 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 8th, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-01-24 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 2nd, January 2016
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2015-02-13
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2014-06-16
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-24 with full list of members
filed on: 30th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2013-12-31
filed on: 14th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-01-24 with full list of members
filed on: 21st, February 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2012-12-01 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2012-12-31
filed on: 29th, July 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-01-24 with full list of members
filed on: 25th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2013-01-31 to 2012-12-31
filed on: 20th, December 2012
|
accounts |
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 10th, February 2012
|
mortgage |
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 10th, February 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, February 2012
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2012
|
incorporation |
Free Download
(26 pages)
|