(TM01) Director's appointment terminated on 2023/08/21
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/08/21
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/29
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 107941010002 satisfaction in full.
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/29
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/02/01
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/02.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/11/01
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/29
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/04/17 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2020/12/31, originally was 2021/01/31.
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, June 2020
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 107941010002, created on 2020/06/05
filed on: 8th, June 2020
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2020/05/29
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, April 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, April 2020
| incorporation
|
Free Download
(36 pages)
|
(MR04) Charge 107941010001 satisfaction in full.
filed on: 16th, April 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/04/07.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/04/07.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/04/07
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/04/07
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/04/07.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/06/19
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/29
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107941010001, created on 2019/02/14
filed on: 27th, February 2019
| mortgage
|
Free Download
(57 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, January 2019
| resolution
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Number One Vicarage Lane Stratford London E15 4HF United Kingdom on 2018/12/28 to 9 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury GL20 8DN
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/01/31. Originally it was 2018/12/31
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/21.
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/21.
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/21.
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, September 2018
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 2017/05/30
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/05/29
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2017/10/13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/10/13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/10/11 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2017/12/31, originally was 2018/05/31.
filed on: 12th, October 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2a Hartington Road London E17 8AT United Kingdom on 2017/10/12 to Number One Vicarage Lane Stratford London E15 4HF
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, July 2017
| resolution
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2017/06/29.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, May 2017
| incorporation
|
Free Download
(28 pages)
|