(MR01) Registration of charge 119357510003, created on 2024-01-18
filed on: 22nd, January 2024
| mortgage
|
Free Download
(22 pages)
|
(AD01) New registered office address Standbrook House Third Floor 2-5 Old Bond Street London W1S 4PD. Change occurred on 2024-01-09. Company's previous address: Jubilee House Third Avenue Marlow SL7 1EY England.
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2024-01-08
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2024-01-08) of a secretary
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 20th, November 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 20th, November 2023
| accounts
|
Free Download
(24 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, November 2023
| accounts
|
Free Download
(91 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 20th, November 2023
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 119357510002, created on 2023-10-13
filed on: 13th, October 2023
| mortgage
|
Free Download
(50 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, October 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 11th, October 2023
| incorporation
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2023-04-08
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 24th, March 2023
| accounts
|
Free Download
(13 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 24th, March 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 24th, March 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, March 2023
| accounts
|
Free Download
(81 pages)
|
(CH01) On 2023-02-08 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-12-14
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-08
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 119357510001 in full
filed on: 15th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2021-10-25
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-10-25
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-10-25
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-10-25
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 5th, September 2021
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with updates 2021-04-08
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 10th, January 2021
| accounts
|
Free Download
(45 pages)
|
(AA01) Previous accounting period shortened from 2020-04-30 to 2019-12-31
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-08
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Jubilee House Third Avenue Marlow SL7 1EY. Change occurred on 2019-07-31. Company's previous address: Suite 2 Regency House Dedmere Road Marlow SL7 1FJ England.
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-05-23: 1.00 GBP
filed on: 23rd, May 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-05-23
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-23
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2019-05-23) of a secretary
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-23
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 119357510001, created on 2019-04-18
filed on: 3rd, May 2019
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Incorporation
filed on: 9th, April 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2019-04-09: 0.02 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|