(SH08) Change of share class name or designation
filed on: 13th, November 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, November 2023
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, November 2023
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 6, 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 28, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 28, 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On April 28, 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On April 28, 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 28, 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to The Heath the Heath Tendring Clacton-on-Sea CO16 0BZ on May 4, 2023
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 28, 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 4, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control April 28, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 28, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 1, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 1, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates October 1, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates October 1, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates October 1, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 1, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 1, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 22, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 092427810003, created on March 2, 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 092427810002, created on March 2, 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 092427810001, created on February 5, 2015
filed on: 19th, February 2015
| mortgage
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 1, 2014: 100.00 GBP
filed on: 17th, December 2014
| capital
|
Free Download
(6 pages)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64,Sydney Road Haywards Heath West Sussex RH161QA United Kingdom to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on November 12, 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on October 1, 2014: 1.00 GBP
capital
|
|