(CS01) Confirmation statement with no updates 2024-01-04
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2023-03-31
filed on: 9th, December 2023
| accounts
|
Free Download
(37 pages)
|
(AP01) New director was appointed on 2023-09-08
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-04
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-12-19 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2022-03-31
filed on: 12th, December 2022
| accounts
|
Free Download
(35 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 25th, February 2022
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2022-01-04
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 24th, September 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-09-01
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-09-03: 7001000.00 GBP
filed on: 21st, September 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-01-05
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-05
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-04
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 29th, October 2020
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2020-01-04
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(24 pages)
|
(MR04) Satisfaction of charge 099358410002 in full
filed on: 21st, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099358410003, created on 2019-07-24
filed on: 25th, July 2019
| mortgage
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 099358410001 in full
filed on: 5th, July 2019
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-01-17
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-01-17 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-01-04
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2018-03-01: 7000200.00 GBP
filed on: 20th, April 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution
filed on: 17th, April 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-01-04
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 29 the Ridgeway Unit 29 the Ridgeway Iver SL0 9HX England to Unit 29 the Ridgeway Iver Buckinghamshire Slo 9Hx on 2018-01-03
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017-11-15 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-03-24
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099358410002, created on 2017-11-13
filed on: 14th, November 2017
| mortgage
|
Free Download
(9 pages)
|
(AA01) Current accounting period extended from 2018-01-31 to 2018-03-31
filed on: 21st, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-01-31
filed on: 20th, September 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099358410001, created on 2017-07-20
filed on: 27th, July 2017
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2017-03-24: 200.00 GBP
filed on: 29th, April 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 27th, April 2017
| resolution
|
Free Download
|
(TM01) Director appointment termination date: 2016-07-20
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-04
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX United Kingdom to Unit 29 the Ridgeway Unit 29 the Ridgeway Iver SL0 9HX on 2017-01-13
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-05
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-07-20
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-01-05
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, January 2016
| incorporation
|
Free Download
(38 pages)
|