(AA) Group of companies' accounts made up to 2023-02-28
filed on: 11th, September 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 2023-01-30
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-04-13
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-04-13
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-04-13
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2022-02-28
filed on: 8th, September 2022
| accounts
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2022-07-01: 1469150.00 GBP
filed on: 12th, July 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-01-30
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2021-02-28
filed on: 12th, October 2021
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 2021-01-30
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-09-29
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2020-02-28
filed on: 16th, September 2020
| accounts
|
Free Download
(42 pages)
|
(MR04) Satisfaction of charge 111802900003 in full
filed on: 13th, March 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-01-30
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2019-02-28
filed on: 4th, December 2019
| accounts
|
Free Download
(40 pages)
|
(MR04) Satisfaction of charge 111802900001 in full
filed on: 27th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111802900002 in full
filed on: 27th, November 2019
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 24th, October 2019
| resolution
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 2019-09-26: 1472150.00 GBP
filed on: 14th, October 2019
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 111802900004, created on 2019-07-29
filed on: 5th, August 2019
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 2019-01-30
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2019-01-31 to 2019-02-28
filed on: 7th, February 2019
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-12-31
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2019-01-01) of a secretary
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-07-06: 1457150.00 GBP
filed on: 15th, August 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-04-13: 1384577.00 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, May 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 4th, May 2018
| resolution
|
Free Download
|
(MR01) Registration of charge 111802900001, created on 2018-04-13
filed on: 17th, April 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 111802900003, created on 2018-04-13
filed on: 17th, April 2018
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 111802900002, created on 2018-04-13
filed on: 17th, April 2018
| mortgage
|
Free Download
(21 pages)
|
(AD01) New registered office address Cumberland House 3rd Floor 129 High Street Billericay Essex CM12 9AH. Change occurred on 2018-03-29. Company's previous address: 129 3rd Floor 129 High Street Billericay Essex CM12 9AH England.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-03-16) of a secretary
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 129 3rd Floor 129 High Street Billericay Essex CM12 9AH. Change occurred on 2018-03-28. Company's previous address: Cumberland House 3rd Floor 129 High Street Billericay CM12 9AH England.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Cumberland House 3rd Floor 129 High Street Billericay CM12 9AH. Change occurred on 2018-03-27. Company's previous address: 129 3rd Floor Cumberland House 129 High Street Billericay Essex CM12 9AH United Kingdom.
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2018-01-31: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|