AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 8th, December 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th June 2023
filed on: 3rd, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 6th, January 2023
|
accounts |
Free Download
(3 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)
|
TM01 |
Director's appointment was terminated on Thursday 25th November 2021
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 079220520005 satisfaction in full.
filed on: 17th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 079220520004 satisfaction in full.
filed on: 17th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 079220520003 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 England.
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 |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 1st, February 2021
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 079220520005, created on Monday 28th October 2019
filed on: 6th, November 2019
|
mortgage |
Free Download
(25 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, January 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 23 Savile Row London W1S 2ET. Change occurred on Tuesday 26th September 2017. Company's previous address: 64 Great Suffolk Street London SE1 0BL.
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 079220520003, created on Wednesday 16th August 2017
filed on: 23rd, August 2017
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 079220520004, created on Wednesday 16th August 2017
filed on: 23rd, August 2017
|
mortgage |
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 5th May 2017.
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th May 2017
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th May 2017.
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th May 2017
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th May 2017.
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 5th May 2017.
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 5th May 2017
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 16th, May 2017
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 16th, May 2017
|
mortgage |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 15th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th February 2015
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 16th June 2014
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 30th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 21st, February 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Saturday 1st December 2012 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 29th, July 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st January 2013 to Monday 31st December 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 22nd, February 2013
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 12th, June 2012
|
resolution |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, June 2012
|
incorporation |
Free Download
(17 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 31st, May 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, May 2012
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2012
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2012
|
incorporation |
Free Download
(26 pages)
|