(AA) Full accounts for the period ending 31st March 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 094741110005, created on 28th June 2023
filed on: 30th, June 2023
| mortgage
|
Free Download
(61 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(29 pages)
|
(CH01) On 10th May 2023 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th March 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 26th August 2022 - the day director's appointment was terminated
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 5th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed corona corporate group LIMITEDcertificate issued on 07/03/22
filed on: 7th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 9th November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 1st October 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) 16th April 2021 - the day director's appointment was terminated
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 8th, January 2021
| accounts
|
Free Download
|
(AP01) New director was appointed on 20th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 26th August 2020 - the day director's appointment was terminated
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 094741110003 in full
filed on: 9th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094741110004, created on 24th October 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(63 pages)
|
(CS01) Confirmation statement with updates 5th March 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(33 pages)
|
(MR01) Registration of charge 094741110003, created on 26th October 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, November 2018
| resolution
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 4th October 2018
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th September 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th September 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 24th September 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th August 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 094741110002 in full
filed on: 3rd, September 2018
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 28th August 2018 - the day director's appointment was terminated
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th August 2018. New Address: 1-2 Castle Lane London London SW1E 6DR. Previous address: Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) 2nd August 2018 - the day director's appointment was terminated
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2018
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2nd August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 094741110001 in full
filed on: 12th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094741110002, created on 4th July 2018
filed on: 11th, July 2018
| mortgage
|
Free Download
(43 pages)
|
(CH01) On 29th June 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th June 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th June 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th June 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge 094741110001, created on 27th September 2017
filed on: 3rd, October 2017
| mortgage
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 16th March 2017: 1250.00 GBP
filed on: 30th, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to 5th March 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 23rd, April 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 13th March 2015: 1000.00 GBP
filed on: 20th, March 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 5th March 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|