(AD01) New registered office address Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN. Change occurred on December 13, 2023. Company's previous address: 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom.
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 30, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099383940011, created on June 1, 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 30, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 23, 2021 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 18, 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 18, 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 18, 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2022
filed on: 18th, January 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 42 Lytton Road Barnet Hertfordshire EN5 5BY. Change occurred on January 18, 2022. Company's previous address: Morris Crocker Station House North Street Havant Hampshire PO9 1QU England.
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 30, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, August 2020
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 11, 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 11, 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 11, 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 30, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 3, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 099383940010, created on September 6, 2019
filed on: 16th, September 2019
| mortgage
|
Free Download
(5 pages)
|
(AD01) New registered office address Morris Crocker Station House North Street Havant Hampshire PO9 1QU. Change occurred on August 28, 2019. Company's previous address: 10-12 Barnes High Street London SW13 9LW England.
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099383940009, created on March 6, 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 3, 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099383940008, created on September 6, 2018
filed on: 6th, September 2018
| mortgage
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On April 6, 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 6, 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099383940007, created on March 16, 2018
filed on: 16th, March 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 5, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099383940006, created on December 20, 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(CH01) On September 14, 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 14, 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 28th, September 2017
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, September 2017
| incorporation
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, September 2017
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099383940005, created on July 18, 2017
filed on: 18th, July 2017
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 099383940004, created on June 9, 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099383940003, created on November 25, 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099383940002, created on September 16, 2016
filed on: 16th, September 2016
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 099383940001, created on March 31, 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(43 pages)
|
(CH01) On March 11, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on January 6, 2016: 50.00 GBP, 49.00 GBP, 1.00 GBP
capital
|
|