(CH01) On March 1, 2023 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 12, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On November 1, 2023 new director was appointed.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 1, 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Pixmore Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG. Change occurred on March 21, 2023. Company's previous address: C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England.
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 20, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 2, 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 12, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On May 1, 2022 secretary's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 2, 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 5, 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 12, 2022 new director was appointed.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On May 5, 2022 new director was appointed.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 4, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD. Change occurred on March 22, 2022. Company's previous address: Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW United Kingdom.
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 12, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, August 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, August 2021
| incorporation
|
Free Download
(51 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 12, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 3, 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 3, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 110612070001, created on September 29, 2020
filed on: 8th, October 2020
| mortgage
|
Free Download
(24 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, May 2020
| incorporation
|
Free Download
(51 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, May 2020
| incorporation
|
Free Download
(51 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, May 2020
| incorporation
|
Free Download
(51 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, April 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 12, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On April 29, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(SH19) Capital declared on February 13, 2019: 52058.50 GBP
filed on: 13th, February 2019
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 12th, February 2019
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 12th, February 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 29/01/19
filed on: 12th, February 2019
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 12, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 28, 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 28, 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, January 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 20, 2017: 54461.20 GBP
filed on: 12th, January 2018
| capital
|
Free Download
(7 pages)
|
(AP01) On December 20, 2017 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control December 20, 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, January 2018
| resolution
|
Free Download
(53 pages)
|
(SH01) Capital declared on November 14, 2017: 44494.44 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2017
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on November 13, 2017: 0.01 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|