(AA) Group of companies' report and financial statements (accounts) made up to 2023/04/28
filed on: 3rd, February 2024
| accounts
|
Free Download
(46 pages)
|
(AP01) New director appointment on 2024/01/08.
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 125208410008, created on 2023/11/07
filed on: 8th, November 2023
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2023/03/16
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/04/29
filed on: 13th, March 2023
| accounts
|
Free Download
(48 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/04/29
filed on: 13th, March 2023
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with no updates 2022/03/16
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/04/30
filed on: 9th, December 2021
| accounts
|
Free Download
(44 pages)
|
(MR01) Registration of charge 125208410007, created on 2021/11/18
filed on: 19th, November 2021
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2021/03/16
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Address change date: 2021/06/28. New Address: Unit 2 Catalina Approach Omega South Warrington WA5 3UY. Previous address: 42 Wigmore Street London W1U 2RY England
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 18th, March 2021
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, March 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, March 2021
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2021/03/02
filed on: 18th, March 2021
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 125208410004, created on 2021/03/02
filed on: 11th, March 2021
| mortgage
|
Free Download
(60 pages)
|
(MR01) Registration of charge 125208410006, created on 2021/03/02
filed on: 11th, March 2021
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 125208410005, created on 2021/03/02
filed on: 11th, March 2021
| mortgage
|
Free Download
(57 pages)
|
(SH01) 7011.60 GBP is the capital in company's statement on 2021/03/02
filed on: 10th, March 2021
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/03/02.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/03/02.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/03/02.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/03/02
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/02.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 125208410003, created on 2021/03/02
filed on: 8th, March 2021
| mortgage
|
Free Download
(61 pages)
|
(MR01) Registration of charge 125208410001, created on 2021/03/02
filed on: 5th, March 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 125208410002, created on 2021/03/02
filed on: 5th, March 2021
| mortgage
|
Free Download
(32 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/24
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2021/04/30. Originally it was 2021/03/31
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/02/24
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2021/02/24 - the day director's appointment was terminated
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) 2021/02/24 - the day secretary's appointment was terminated
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/02/24. New Address: 42 Wigmore Street London W1U 2RY. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/24.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/02/24.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/02/24 - the day director's appointment was terminated
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/01/25
filed on: 25th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 17th, March 2020
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2020/03/17
capital
|
|