(AP01) On Mon, 18th Sep 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Sep 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 6th Dec 2022: 1002.53 GBP
filed on: 20th, December 2022
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094413710003, created on Tue, 28th Jun 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(29 pages)
|
(SH01) Capital declared on Thu, 25th Jun 2020: 1002.51 GBP
filed on: 10th, July 2020
| capital
|
Free Download
(4 pages)
|
(MISC) Court order completion of merger
filed on: 9th, July 2020
| miscellaneous
|
Free Download
(2 pages)
|
(SH19) Capital declared on Fri, 26th Jun 2020: 0.00 GBP
filed on: 26th, June 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, June 2020
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on Mon, 4th May 2020: 3.02 GBP
filed on: 4th, May 2020
| capital
|
Free Download
(3 pages)
|
(MISC) Form CB01 - notice of a cross border merger
filed on: 27th, March 2020
| miscellaneous
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 094413710002, created on Mon, 25th Mar 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(27 pages)
|
(AP01) On Tue, 31st Jul 2018 new director was appointed.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Jul 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(26 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, April 2017
| resolution
|
Free Download
(40 pages)
|
(MR01) Registration of charge 094413710001, created on Wed, 29th Mar 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Fri, 17th Feb 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Feb 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Feb 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom on Thu, 16th Feb 2017 to 100 Capability Green Luton Bedfordshire LU1 3LG
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 9th Dec 2016 new director was appointed.
filed on: 18th, December 2016
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 30th Jun 2016: 3.02 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 3rd Jun 2016: 0.02 GBP, 1.00 USD
filed on: 27th, June 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Feb 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Mar 2016: 0.02 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Sun, 28th Feb 2016 to Thu, 31st Dec 2015
filed on: 18th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(45 pages)
|
(SH01) Capital declared on Mon, 16th Feb 2015: 0.02 GBP
capital
|
|