Confirmation statement. Statement with no updates. |
2023-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-20 |
View Report |
Officers. Officer name: Mr Jason Gillett. Appointment date: 2018-11-05. |
2018-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-26 |
View Report |
Address. New address: Unit 3 the Io Centre Hearle Way Hatfield Hertfordshire AL10 9EW. Old address: Unit Q2 Penfold Industrial Estate Imperial Way Watford WD24 4YY. Change date: 2018-05-17. |
2018-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-27 |
View Report |
Mortgage. Charge creation date: 2018-01-08. Charge number: 034780620007. |
2018-01-16 |
View Report |
Mortgage. Charge number: 6. |
2017-08-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-21 |
View Report |
Persons with significant control. Psc name: Northstar Environmental Solutions Limited. Notification date: 2017-07-10. |
2017-07-21 |
View Report |
Persons with significant control. Psc name: Sally Jane Charles. Cessation date: 2017-07-10. |
2017-07-21 |
View Report |
Persons with significant control. Psc name: Daniel Martin Chalkley. Cessation date: 2017-07-10. |
2017-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-21 |
View Report |
Mortgage. Charge number: 3. |
2015-09-19 |
View Report |
Officers. Officer name: Mr Gary Brendan Mccomb. Appointment date: 2015-01-05. |
2015-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-16 |
View Report |
Address. New address: Unit Q2 Penfold Industrial Estate Imperial Way Watford WD24 4YY. Change date: 2014-12-16. Old address: Unit 2 Penfold Works Imperial Way Watford WD24 4YY. |
2014-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-02 |
View Report |
Officers. Officer name: John Rowe. |
2014-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-21 |
View Report |
Officers. Officer name: Mr Phillip John Neville. Change date: 2013-10-01. |
2014-01-21 |
View Report |
Address. Old address: 7 Western Avenue Business Park Mansfield Road Acton London W3 0BZ. Change date: 2013-11-04. |
2013-11-04 |
View Report |
Accounts. Accounts type small. |
2013-11-01 |
View Report |
Officers. Officer name: Sally Charles. |
2013-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-07 |
View Report |
Accounts. Accounts type small. |
2012-11-26 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. |
2012-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-21 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. |
2011-10-28 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. |
2011-10-28 |
View Report |
Accounts. Accounts type small. |
2011-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-06 |
View Report |
Officers. Change date: 2011-01-01. Officer name: Mr Daniel Martin Chalkley. |
2011-01-06 |
View Report |
Officers. Change date: 2011-01-01. Officer name: Phillip John Neville. |
2011-01-06 |
View Report |
Officers. Change date: 2011-01-01. Officer name: Mr John Barry Rowe. |
2011-01-06 |
View Report |
Accounts. Accounts type small. |
2010-11-29 |
View Report |
Auditors. Auditors resignation company. |
2010-11-18 |
View Report |
Officers. Officer name: Mr Phillip John Neville. |
2010-07-26 |
View Report |