AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 31st, January 2024
|
accounts |
Free Download
(18 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: June 19, 2023
filed on: 3rd, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
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 September 2, 2022
filed on: 2nd, September 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 079219740007, created on March 21, 2022
filed on: 23rd, March 2022
|
mortgage |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: November 25, 2021
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge 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 December 2, 2021
filed on: 2nd, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
On November 25, 2021 new director was appointed.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 25, 2021 new director was appointed.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 25, 2021 new director was appointed.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 25, 2021
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 25, 2021
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 25, 2021
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 25th, August 2020
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 079219740006, created on October 28, 2019
filed on: 6th, November 2019
|
mortgage |
Free Download
(25 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 6th, October 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 10th, December 2018
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 079219740005, created on January 8, 2018
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 September 26, 2017
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 079219740004, created on August 16, 2017
filed on: 25th, August 2017
|
mortgage |
Free Download
(21 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 5, 2017
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 5, 2017
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 5, 2017
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 24, 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 15, 2016: 1.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 2nd, January 2016
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2015
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 13, 2015
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 24, 2015 with full list of members
filed on: 30th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 30, 2015: 1.00 GBP
|
capital |
|
CH04 |
Secretary's name changed on June 6, 2014
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 14th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 24, 2014 with full list of members
filed on: 21st, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 21, 2014: 1.00 GBP
|
capital |
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 29th, July 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 24, 2013 with full list of members
filed on: 25th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2013 to December 31, 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 18th, June 2012
|
mortgage |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association 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 |
Particulars of a mortgage or charge / charge no: 3
filed on: 29th, May 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, May 2012
|
mortgage |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2012
|
mortgage |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2012
|
incorporation |
Free Download
(26 pages)
|