(CH01) On Mon, 18th Dec 2023 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Sep 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Sep 2023 new director was appointed.
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(26 pages)
|
(CH01) On Thu, 1st Sep 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Dec 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Sep 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Fri, 21st May 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Sep 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Apr 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 3rd Apr 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd Apr 2020 new director was appointed.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Apr 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 10th Dec 2018
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Sep 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 13th May 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 13th May 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 13th May 2019 new director was appointed.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Nov 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Burgundy Court, 64-66 Springfield Road Chelmsford CM2 6JY England on Mon, 10th Dec 2018 to 3rd Floor 25 Watling Street London EC4M 9BR
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 23rd Nov 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 115537380003, created on Tue, 23rd Oct 2018
filed on: 1st, November 2018
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 115537380002, created on Tue, 23rd Oct 2018
filed on: 1st, November 2018
| mortgage
|
Free Download
(43 pages)
|
(CH01) On Wed, 24th Oct 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 115537380001, created on Tue, 23rd Oct 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(63 pages)
|
(PSC05) Change to a person with significant control Wed, 24th Oct 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Sep 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Sep 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Sep 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Sep 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Sep 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Sep 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sandton Capital Partners 7 Old Park Lane, Level 7 London W1K 1QR United Kingdom on Wed, 19th Sep 2018 to Burgundy Court, 64-66 Springfield Road Chelmsford CM2 6JY
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 18th, September 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 18th Sep 2018
filed on: 18th, September 2018
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2018
| incorporation
|
Free Download
(51 pages)
|
(SH01) Capital declared on Wed, 5th Sep 2018: 1.00 GBP
capital
|
|