(TM01) Director appointment termination date: March 12, 2024
filed on: 12th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, May 2023
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control May 16, 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 16, 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement May 18, 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 16, 2023 new director was appointed.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 55-57 Temple Chambers 3-7 Temple Chambers Temple Avenue London London EC4Y 0HP England to 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ on April 5, 2023
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(AP01) On March 1, 2023 new director was appointed.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 27, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Fernlea Buckbury Lane Newport Isle of Wight PO30 2NJ United Kingdom to 55-57 Temple Chambers 3-7 Temple Chambers Temple Avenue London London EC4Y 0HP on January 11, 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 9, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 9, 2021
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 123635420005, created on February 24, 2021
filed on: 25th, February 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 123635420004, created on July 17, 2020
filed on: 30th, July 2020
| mortgage
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 9, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 13, 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 123635420001, created on March 20, 2020
filed on: 24th, March 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 123635420002, created on March 20, 2020
filed on: 24th, March 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 123635420003, created on March 20, 2020
filed on: 24th, March 2020
| mortgage
|
Free Download
(34 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2019
| incorporation
|
Free Download
(28 pages)
|