(MR04) Statement of satisfaction of charge in full
filed on: 13th, March 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 7th Jan 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Jan 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, April 2022
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 9th, April 2022
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 3rd, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Sat, 31st Jul 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sat, 31st Jul 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 24th, March 2021
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Mar 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 2nd Mar 2021: 332.91 GBP
filed on: 16th, March 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Mar 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Jan 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 28 Ely Place 3rd Floor London EC1N 6TD England on Thu, 8th Oct 2020 to 10 Bolt Court 3rd Floor London EC4A 3DQ
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 31st Jul 2020 new director was appointed.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 20th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088353180002, created on Wed, 19th Jun 2019
filed on: 19th, June 2019
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 1st, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088353180001, created on Thu, 12th Oct 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(11 pages)
|
(AP01) On Tue, 4th Apr 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 25th, April 2017
| resolution
|
Free Download
|
(SH01) Capital declared on Mon, 10th Apr 2017: 147.73 GBP
filed on: 10th, April 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th Jan 2017: 131.82 GBP
filed on: 17th, February 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from South Building Upper Farm Wootton St. Lawrence Basingstoke Hampshire RG23 8PE on Fri, 4th Nov 2016 to 28 Ely Place 3rd Floor London EC1N 6TD
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Jan 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(8 pages)
|
(CH03) On Thu, 7th Jan 2016 secretary's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 7th Jan 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Jan 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Jan 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 27th Nov 2015: 114.29 GBP
filed on: 15th, December 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 3rd Dec 2015: 127.28 GBP
filed on: 15th, December 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thu, 26th Nov 2015
filed on: 15th, December 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 15th, December 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, December 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, December 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on Thu, 5th Feb 2015
filed on: 29th, October 2015
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Jan 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 15th Jan 2015 new director was appointed.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Jan 2015 new director was appointed.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 15th Jan 2014 secretary's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 15th Jan 2014. Old Address: C/O Mike Orange Bay Tree Cottage Bay Tree Cottage Romsey Road Lockerley Hampshire SO51 0JF United Kingdom
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Jan 2014 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Tue, 7th Jan 2014: 100.00 GBP
capital
|
|