(CS01) Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 26th Apr 2021 - the day director's appointment was terminated
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 28th, April 2021
| accounts
|
Free Download
(26 pages)
|
(TM01) Mon, 26th Apr 2021 - the day director's appointment was terminated
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Apr 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 21st Sep 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 3rd Jul 2020: 1000001.00 GBP
filed on: 8th, July 2020
| capital
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thu, 30th Jun 2016
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Sep 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 21st, October 2019
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 21st, October 2019
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 17/10/19
filed on: 21st, October 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Mon, 21st Oct 2019: 1.00 GBP
filed on: 21st, October 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Sep 2019: 3500001.00 GBP
filed on: 11th, October 2019
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(25 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 13th, December 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 10th Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 10th Jan 2018. New Address: Harbour House 60 Purewell Christchurch BH23 1ES. Previous address: Flat 5 6 Upper John Street London W1F 9HB England
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 10th Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 28th, December 2017
| accounts
|
Free Download
(22 pages)
|
(SH19) Capital declared on Thu, 7th Dec 2017: 1.00 GBP
filed on: 7th, December 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 7th, December 2017
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 7th, December 2017
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 04/12/17
filed on: 7th, December 2017
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097895900006, created on Fri, 28th Apr 2017
filed on: 5th, May 2017
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 097895900005, created on Fri, 28th Apr 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, March 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Tue, 17th May 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 23rd, February 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 15th, January 2016
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, January 2016
| incorporation
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097895900004, created on Wed, 30th Dec 2015
filed on: 4th, January 2016
| mortgage
|
Free Download
(73 pages)
|
(MR01) Registration of charge 097895900003, created on Fri, 20th Nov 2015
filed on: 9th, December 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 097895900002, created on Fri, 20th Nov 2015
filed on: 24th, November 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 097895900001, created on Fri, 20th Nov 2015
filed on: 24th, November 2015
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on Tue, 22nd Sep 2015: 1.00 GBP
capital
|
|