(CS01) Confirmation statement with no updates July 27, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 113314680004, created on August 31, 2022
filed on: 8th, September 2022
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 113314680003, created on August 31, 2022
filed on: 5th, September 2022
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates August 1, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control April 21, 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 21, 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to July 31, 2020
filed on: 6th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 26, 2018
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 25, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113314680002, created on January 18, 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 113314680001, created on January 18, 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Fairfield London Road Rickmansworth Hertfordshire WD3 1JS England to Ragas House, Unit 3 Northolt Trading Estate, Belvue Road Northolt Middlesex UB5 5QS on July 16, 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on April 26, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|