(CS01) Confirmation statement with updates 2024-03-11
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2023-07-22
filed on: 6th, September 2023
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 6th, September 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2023-08-22: 111.12 GBP
filed on: 6th, September 2023
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, August 2023
| incorporation
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, August 2023
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-22
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-22
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 14th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023-03-11
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2022-11-16
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-03-12
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-03-11
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100592680001, created on 2021-09-02
filed on: 7th, September 2021
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2021-03-12 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-12 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-12 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-11
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 6th, October 2020
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-15
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-06-15
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 38, Enterprise City Meadowfield Avenue Spennymoor DL16 6JF United Kingdom to Unit 5 Enterprise City Meadowfield Avenue Spennymoor DL16 6JF on 2020-06-29
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, May 2020
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, May 2020
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, May 2020
| incorporation
|
Free Download
|
(CH01) On 2020-03-04 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-04 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-11
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-03-04 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 15th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-03-11
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from International House 142 Cromwell Road Kensington London SW7 4EF England to Unit 38, Enterprise City Meadowfield Avenue Spennymoor DL16 6JF on 2019-02-18
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-18
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA United Kingdom to International House 142 Cromwell Road Kensington London SW7 4EF on 2018-03-23
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-11
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-11
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-12-06 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2016
| incorporation
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 2016-03-12: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|