(MR01) Registration of charge 121961320009, created on 20th March 2024
filed on: 25th, March 2024
| mortgage
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 121961320006 in full
filed on: 25th, March 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 121961320008, created on 15th September 2023
filed on: 19th, September 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 121961320007, created on 1st September 2023
filed on: 4th, September 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 121961320006, created on 28th June 2023
filed on: 28th, June 2023
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd April 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2nd April 2023
filed on: 2nd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd April 2023: 120.00 GBP
filed on: 2nd, April 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd April 2023
filed on: 2nd, April 2023
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, March 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th March 2023: 100.00 GBP
filed on: 21st, March 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th March 2023: 80.00 GBP
filed on: 21st, March 2023
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121961320005, created on 24th January 2023
filed on: 24th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 121961320004, created on 6th January 2023
filed on: 12th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 121961320001 in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 121961320003, created on 28th July 2022
filed on: 29th, July 2022
| mortgage
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 21st, July 2022
| resolution
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 8th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 121961320002, created on 23rd April 2021
filed on: 23rd, April 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 16th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 27 Ashdown Way London SW17 7th United Kingdom on 16th December 2020 to C/O Taxantics Limited, 45 Silver Hill College Town Sandhurst Berkshire GU47 0QS
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 16th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th May 2020
filed on: 11th, May 2020
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121961320001, created on 1st May 2020
filed on: 5th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th March 2020: 1.00 GBP
filed on: 4th, March 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th January 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 9th September 2019: 1.00 GBP
filed on: 7th, January 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 6th January 2020
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th January 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, September 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 9th September 2019: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|