(CH01) On 2024/03/15 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/03/15.
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/03/15.
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/03/15 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024/01/09
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 11th, November 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 11th, November 2023
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
| accounts
|
Free Download
(55 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, October 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/01/09
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) 2022/11/23 - the day director's appointment was terminated
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 111431880003, created on 2022/10/21
filed on: 31st, October 2022
| mortgage
|
Free Download
(91 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, October 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, October 2022
| incorporation
|
Free Download
(20 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 10th, October 2022
| accounts
|
Free Download
(54 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, September 2022
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, September 2022
| resolution
|
Free Download
(2 pages)
|
(TM01) 2022/07/15 - the day director's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/07/15 - the day director's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/07/15
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022/07/15
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2022/07/15 - the day director's appointment was terminated
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(MR04) Charge 111431880001 satisfaction in full.
filed on: 8th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 14th, February 2022
| incorporation
|
Free Download
(57 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, February 2022
| resolution
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/01/09
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 9526.10 GBP is the capital in company's statement on 2021/12/02
filed on: 14th, December 2021
| capital
|
Free Download
(9 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 13th, September 2021
| accounts
|
Free Download
(51 pages)
|
(SH01) 9170.65 GBP is the capital in company's statement on 2021/04/01
filed on: 23rd, April 2021
| capital
|
Free Download
(6 pages)
|
(TM01) 2021/02/22 - the day director's appointment was terminated
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/22.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 111431880002 satisfaction in full.
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/09
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 8th, October 2020
| accounts
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates 2020/01/09
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, January 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 28th, January 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) 9150.65 GBP is the capital in company's statement on 2019/12/23
filed on: 22nd, January 2020
| capital
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2019/10/30.
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 9th, September 2019
| accounts
|
Free Download
(41 pages)
|
(AP01) New director appointment on 2018/09/04.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/06/07 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/09
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to 2018/12/31, originally was 2019/01/31.
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2018/02/28
filed on: 19th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, March 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, March 2018
| resolution
|
Free Download
(60 pages)
|
(SH01) 9105.55 GBP is the capital in company's statement on 2018/02/28
filed on: 12th, March 2018
| capital
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 2018/02/28
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/28.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/28.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/28.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/02/28
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/03/07. New Address: 9 Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD. Previous address: Crown House 143-147 Regent Street London W1B 4NR United Kingdom
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111431880002, created on 2018/02/28
filed on: 7th, March 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 111431880001, created on 2018/02/28
filed on: 5th, March 2018
| mortgage
|
Free Download
(58 pages)
|
(AP01) New director appointment on 2018/02/26.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, January 2018
| incorporation
|
Free Download
(37 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/01/10
capital
|
|