MR01 |
Registration of charge 064189870001, created on March 14, 2024
filed on: 19th, March 2024
|
mortgage |
Free Download
(60 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on June 12, 2023
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, January 2023
|
accounts |
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, May 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, May 2021
|
incorporation |
Free Download
(21 pages)
|
CH01 |
On October 29, 2020 director's details were changed
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, September 2020
|
accounts |
Free Download
(11 pages)
|
CH01 |
On June 1, 2020 director's details were changed
filed on: 1st, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 7, 2020 director's details were changed
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Woodfield Road Welwyn Garden City Hertfordshire AL7 1JQ. Change occurred on April 3, 2020. Company's previous address: Unit C Mindenhall Court High Street Stevenage Hertfordshire SG1 3UN.
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
CH01 |
On March 20, 2020 director's details were changed
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, October 2017
|
accounts |
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 4th, September 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 4, 2017
filed on: 4th, September 2017
|
resolution |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit C Mindenhall Court High Street Stevenage Hertfordshire SG1 3UN. Change occurred on August 31, 2017. Company's previous address: 1 Woodfield Road Welwyn Garden City Hertfordshire AL7 1JQ.
filed on: 31st, August 2017
|
address |
Free Download
(2 pages)
|
AP01 |
On May 31, 2017 new director was appointed.
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 31, 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On May 31, 2017 new director was appointed.
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 31, 2017 new director was appointed.
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 31, 2017 new director was appointed.
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 27th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 1st, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 1, 2014: 250.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2013
filed on: 6th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 6, 2013: 250.00 GBP
|
capital |
|
AD01 |
Company moved to new address on July 2, 2013. Old Address: the Yard Cambridge Road High Cross Ware Hertfordshire SG11 1BB United Kingdom
filed on: 2nd, July 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2012
filed on: 9th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2011
filed on: 25th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2010
filed on: 15th, November 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 6, 2009 director's details were changed
filed on: 6th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 6, 2009 director's details were changed
filed on: 6th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2009
filed on: 6th, November 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, September 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 19/08/2009 from global house, geddings road hoddesdon herts EN11 0NT
filed on: 19th, August 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to November 26, 2008 - Annual return with full member list
filed on: 26th, November 2008
|
annual return |
Free Download
(4 pages)
|
123 |
Gbp nc 100/250/08/08
filed on: 25th, September 2008
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 25th, September 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2007
|
incorporation |
Free Download
(13 pages)
|