(MR04) Satisfaction of charge 107773300002 in full
filed on: 7th, February 2024
| mortgage
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom at an unknown date to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107773300003, created on 5th December 2023
filed on: 7th, December 2023
| mortgage
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on 22nd November 2023
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd November 2023
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd November 2023
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd November 2023
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(64 pages)
|
(AP01) New director was appointed on 19th June 2023
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th May 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th April 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with no updates 17th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th January 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with no updates 17th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(60 pages)
|
(CS01) Confirmation statement with no updates 17th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th January 2020
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th November 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(63 pages)
|
(MR04) Satisfaction of charge 107773300001 in full
filed on: 18th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 107773300002, created on 27th August 2019
filed on: 6th, September 2019
| mortgage
|
Free Download
(59 pages)
|
(CS01) Confirmation statement with no updates 17th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th November 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th November 2018
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th August 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 17th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th June 2017: 10960397.00 EUR
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th February 2018
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th February 2018
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th February 2018
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ at an unknown date
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st May 2018 to 31st December 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 107773300001, created on 15th August 2017
filed on: 17th, August 2017
| mortgage
|
Free Download
|
(AD01) Change of registered address from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 15th August 2017 to 20 Wollaton Street Nottingham NG1 5FW
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Wollaton Street Nottingham NG1 5FW United Kingdom on 15th August 2017 to 20 Wollaton Street Nottingham NG1 5FW
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 9th June 2017: 372901.00 EUR
filed on: 20th, July 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2017
| incorporation
|
Free Download
(39 pages)
|