(AA) Group of companies' accounts made up to March 31, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates October 30, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 15, 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(46 pages)
|
(AP01) On November 23, 2022 new director was appointed.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 30, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 29, 2022: 600457.62 GBP
filed on: 20th, May 2022
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with updates October 30, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 19, 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On October 19, 2021 new director was appointed.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 13, 2021: 600310.95 GBP
filed on: 4th, June 2021
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, May 2021
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 29th, May 2021
| incorporation
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 29th, May 2021
| capital
|
Free Download
|
(AP01) On May 11, 2021 new director was appointed.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 30, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, February 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, February 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(45 pages)
|
(AP01) On October 28, 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 10, 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 457 Kingston Road Epsom Surrey KT19 0DB England to Emerald House East Street Epsom Surrey KT17 1HS on February 3, 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 30, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 8, 2019: 600224.24 GBP
filed on: 13th, November 2019
| capital
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 10th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2019 to March 31, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On March 8, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 4, 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, December 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on December 4, 2018
filed on: 27th, December 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, December 2018
| resolution
|
Free Download
(106 pages)
|
(SH01) Capital declared on December 4, 2018: 600090.91 GBP
filed on: 14th, December 2018
| capital
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: December 4, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 4, 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 4, 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 457 Kingston Road Epsom Surrey KT19 0DB on December 10, 2018
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2018
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on October 31, 2018: 1.00 GBP
capital
|
|