SH01 |
Capital declared on Tue, 14th Nov 2023: 7435383.50 GBP
filed on: 9th, January 2024
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 21st Nov 2023: 6148894.76 GBP
filed on: 23rd, November 2023
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Apr 2023
filed on: 29th, September 2023
|
accounts |
Free Download
(79 pages)
|
SH01 |
Capital declared on Fri, 28th Jul 2023: 4148894.76 GBP
filed on: 7th, August 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Apr 2023: 3570273.76 GBP
filed on: 5th, July 2023
|
capital |
Free Download
(3 pages)
|
AD04 |
Registers new location: First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ.
filed on: 30th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England on Wed, 22nd Feb 2023 to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ
filed on: 22nd, February 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Apr 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(61 pages)
|
SH01 |
Capital declared on Thu, 20th Oct 2022: 3464648.76 GBP
filed on: 14th, November 2022
|
capital |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 24th Oct 2022
filed on: 24th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Oct 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Sun, 16th Oct 2022
filed on: 16th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 21st, September 2022
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Jul 2022 new director was appointed.
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 9th May 2022: 3170514.24 GBP
filed on: 8th, July 2022
|
capital |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 3rd May 2022
filed on: 10th, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 27-28 Clements Lane London EC4N 7AE United Kingdom on Tue, 10th May 2022 to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY
filed on: 10th, May 2022
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 30th Mar 2022 new director was appointed.
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Oct 2022 to Sat, 30th Apr 2022
filed on: 23rd, February 2022
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 21st Oct 2021: 41413.07 GBP
filed on: 29th, October 2021
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2021
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Mon, 11th Oct 2021: 0.01 GBP
|
capital |
|