(PSC07) Cessation of a person with significant control 2022-12-13
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-12-31
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-12-18
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-02
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-12-11
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-11
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-12-20
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-12-20 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-12-20
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2021-12-20 secretary's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-12-20 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-12-20 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-12-20
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-12-11
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117250090001, created on 2020-07-14
filed on: 1st, August 2020
| mortgage
|
Free Download
(64 pages)
|
(CS01) Confirmation statement with no updates 2019-12-11
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 106 Mill Studio Crane Mead Ware Herts SG12 9PY England to Unit 4 Maidstone Exchange Parkwood Industrial Estate Maidstone Kent ME15 9HF on 2019-09-05
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-07-16 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-07-16 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-07-16 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-07-16 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-04-26
filed on: 26th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC04) Change to a person with significant control 2018-12-20
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-12-20
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-12-20
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-12-20
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-12-13 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-13 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-13 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-12-13 secretary's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 106 Mill Studio Crane Mead Ware Herts SG12 9PY on 2018-12-13
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 106 Mill Studio Crane Mead Ware Herts SG12 9PY England to 106 Mill Studio Crane Mead Ware Herts SG12 9PY on 2018-12-13
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, December 2018
| incorporation
|
Free Download
(16 pages)
|