Confirmation statement. Statement with updates. |
2022-12-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-07 |
View Report |
Officers. Officer name: Mr Jamie Paul Gold. Appointment date: 2022-01-25. |
2022-02-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-07 |
View Report |
Officers. Officer name: Sally-Anne Hackman. Change date: 2021-10-08. |
2021-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-20 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-09-06 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-09-06 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-09-06 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-09-06 |
View Report |
Officers. Change date: 2019-07-09. Officer name: Mr. Benjamin Lewis Flatter. |
2019-09-03 |
View Report |
Officers. Officer name: Mr. Ben Flatter. Change date: 2019-07-29. |
2019-08-30 |
View Report |
Persons with significant control. Psc name: Robert David Hackman. Cessation date: 2019-06-21. |
2019-07-23 |
View Report |
Persons with significant control. Notification date: 2019-06-21. Psc name: Park Street Holdings Limited. |
2019-07-23 |
View Report |
Officers. Officer name: Sally-Anne Hackman. Change date: 2019-07-09. |
2019-07-09 |
View Report |
Officers. Officer name: Suzanne Matilda Hackman. Change date: 2019-07-09. |
2019-07-09 |
View Report |
Officers. Officer name: Suzanne Matilda Hackman. Change date: 2019-07-09. |
2019-07-09 |
View Report |
Officers. Appointment date: 2019-07-05. Officer name: Sally-Anne Hackman. |
2019-07-08 |
View Report |
Officers. Change date: 2019-06-05. Officer name: Mr Robert David Hackman. |
2019-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-19 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-15 |
View Report |
Officers. Officer name: Mr. Ben Flatter. Change date: 2016-12-15. |
2016-12-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-28 |
View Report |
Document replacement. Form type: SH01. |
2016-06-23 |
View Report |
Change of constitution. Statement of companys objects. |
2016-06-06 |
View Report |
Capital. Capital name of class of shares. |
2016-06-03 |
View Report |
Resolution. Description: Resolutions. |
2016-05-27 |
View Report |
Capital. Capital allotment shares. |
2016-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-17 |
View Report |
Address. Old address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS. Change date: 2016-01-17. New address: Unit 7 Curo Park Frogmore St. Albans Hertfordshire AL2 2DD. |
2016-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-07 |
View Report |
Mortgage. Charge number: 3. |
2015-10-06 |
View Report |
Mortgage. Charge creation date: 2015-08-21. Charge number: 022124810004. |
2015-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-12 |
View Report |
Address. Change date: 2012-01-11. Old address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England. |
2012-01-11 |
View Report |
Address. Change date: 2011-06-21. Old address: Letchford House Headstone Lane Harrow Middlesex HA3 6PE. |
2011-06-21 |
View Report |