AA |
Full accounts data made up to Friday 31st March 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(24 pages)
|
AD01 |
New registered office address Ardent Hire Solutions Great North Road Chawston Bedford MK44 3BE. Change occurred on Thursday 15th December 2022. Company's previous address: 32 Crown Road Enfield EN1 1th England.
filed on: 15th, December 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 095943570004, created on Friday 16th September 2022
filed on: 23rd, September 2022
|
mortgage |
Free Download
(46 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd September 2022
filed on: 2nd, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 15th May 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd January 2017
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 19th, July 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th May 2021
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 24th, August 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Friday 15th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th June 2018
filed on: 27th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 15th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 095943570002 satisfaction in full.
filed on: 7th, February 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 095943570001 satisfaction in full.
filed on: 7th, February 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 095943570003, created on Tuesday 16th January 2018
filed on: 18th, January 2018
|
mortgage |
Free Download
(52 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 11th, September 2017
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Wednesday 24th May 2017.
filed on: 29th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th May 2017
filed on: 7th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th April 2017
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 3rd April 2017.
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 32 Crown Road Enfield EN1 1th. Change occurred on Thursday 2nd February 2017. Company's previous address: Ardent House, 32 Crown Road 32 Crown Road Enfield EN1 1th England.
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th January 2017
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd January 2017.
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 24th December 2016
filed on: 10th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(21 pages)
|
AD01 |
New registered office address Ardent House, 32 Crown Road 32 Crown Road Enfield EN1 1th. Change occurred on Wednesday 4th January 2017. Company's previous address: Nations House 103 Wigmore Street London W1U 1QS United Kingdom.
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 095943570002, created on Tuesday 6th December 2016
filed on: 7th, December 2016
|
mortgage |
Free Download
(21 pages)
|
AP01 |
New director appointment on Friday 17th June 2016.
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th July 2016.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th June 2016.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th June 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th June 2016.
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th June 2016.
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th June 2016.
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st July 2015.
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095943570001, created on Friday 31st July 2015
filed on: 3rd, August 2015
|
mortgage |
Free Download
(42 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Tuesday 31st May 2016.
filed on: 19th, June 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th June 2015.
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th June 2015
filed on: 18th, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, May 2015
|
incorporation |
Free Download
(50 pages)
|