(CS01) Confirmation statement with no updates 2023-10-21
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-08-03 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-08-03 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-03
filed on: 14th, August 2023
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-08-03
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2022-11-06
filed on: 31st, July 2023
| accounts
|
Free Download
(45 pages)
|
(AA) Group of companies' accounts made up to 2021-10-31
filed on: 26th, January 2023
| accounts
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with updates 2022-10-21
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2022-10-13
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-10-13
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022-10-13
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098383570002, created on 2022-10-13
filed on: 21st, October 2022
| mortgage
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-21
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(14 pages)
|
(AA) Group of companies' accounts made up to 2020-11-01
filed on: 7th, August 2021
| accounts
|
Free Download
(45 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 10th, July 2021
| resolution
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-06-16: 12724.80 GBP
filed on: 30th, June 2021
| capital
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020-10-21
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2019-11-03
filed on: 5th, November 2020
| accounts
|
Free Download
(45 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 15th, October 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, October 2020
| incorporation
|
Free Download
(66 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 29th, June 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, June 2020
| incorporation
|
Free Download
(65 pages)
|
(SH01) Statement of Capital on 2020-06-09: 12967.66 GBP
filed on: 25th, June 2020
| capital
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-10-21
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2018-11-04
filed on: 13th, August 2019
| accounts
|
Free Download
(43 pages)
|
(AA) Group of companies' accounts made up to 2017-10-31
filed on: 19th, December 2018
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates 2018-10-21
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2018-04-24
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-24
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2016-10-31
filed on: 4th, April 2018
| accounts
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 2018-02-22: 12621.61 GBP
filed on: 9th, March 2018
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 28th, February 2018
| resolution
|
Free Download
(67 pages)
|
(SH01) Statement of Capital on 2017-10-31: 200687.43 GBP
filed on: 21st, November 2017
| capital
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, November 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, November 2017
| resolution
|
Free Download
(69 pages)
|
(TM01) Director appointment termination date: 2017-10-31
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-10-31
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-10-21
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(12 pages)
|
(MR01) Registration of charge 098383570001, created on 2017-02-01
filed on: 2nd, February 2017
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 7th, January 2017
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-12-13: 211581.56 GBP
filed on: 7th, January 2017
| capital
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2016-10-21
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2016-06-21: 199887.55 GBP
filed on: 7th, September 2016
| capital
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2016-03-16: 261923.00 GBP
filed on: 4th, April 2016
| capital
|
Free Download
(12 pages)
|
(SH02) Sub-division of shares on 2015-11-13
filed on: 7th, December 2015
| capital
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-11-13: 180000.00 GBP
filed on: 7th, December 2015
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, December 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, November 2015
| resolution
|
Free Download
|
(AD01) Registered office address changed from C/O True Capital Francis House Francis Street London SW1P 1DE England to 363 Leach Place, Walton Summit Centre Bamber Bridge Preston Lancashire PR5 8AS on 2015-11-19
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-13
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-13
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-10-22: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|