(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 135 Church Street Church Street Horwich Bolton BL6 7BR. Change occurred on September 7, 2023. Company's previous address: 758 Hanworth Road Whitton Hounslow TW4 5NU England.
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: March 13, 2021) of a secretary
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 758 Hanworth Road Whitton Hounslow TW4 5NU. Change occurred on March 23, 2020. Company's previous address: 25 Golden Square London W1F 9LU England.
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, November 2019
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 18th, November 2019
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 31, 2018
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 19, 2018 new director was appointed.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 23, 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on May 30, 2018 - 7.50 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, July 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, May 2018
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 25th, May 2018
| capital
|
Free Download
|
(CAP-SS) Solvency Statement dated 24/05/18
filed on: 25th, May 2018
| insolvency
|
Free Download
|
(SH19) Capital declared on May 25, 2018: 10.00 GBP
filed on: 25th, May 2018
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, May 2018
| resolution
|
Free Download
|
(TM01) Director's appointment was terminated on May 23, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 18, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to March 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(13 pages)
|
(MR05) All of the property or undertaking has been released from charge 099579870001
filed on: 13th, June 2017
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address 25 Golden Square London W1F 9LU. Change occurred on December 6, 2016. Company's previous address: Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom.
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, March 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 8, 2016: 10.00 GBP
filed on: 16th, March 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, March 2016
| resolution
|
Free Download
(29 pages)
|
(AP01) On March 8, 2016 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099579870001, created on March 8, 2016
filed on: 10th, March 2016
| mortgage
|
Free Download
(34 pages)
|
(CERTNM) Company name changed fable original LIMITEDcertificate issued on 29/01/16
filed on: 29th, January 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 29th, January 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2016
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 19th, January 2016
| accounts
|
Free Download
|