(AP01) On October 20, 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 20, 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 120473740006, created on June 28, 2023
filed on: 3rd, July 2023
| mortgage
|
Free Download
(58 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 11, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 31, 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on October 31, 2022
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 31, 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 1, 2022: 21937283.00 GBP
filed on: 5th, October 2022
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates June 11, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2022: 21669283.00 GBP
filed on: 20th, May 2022
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 120473740005, created on April 29, 2022
filed on: 3rd, May 2022
| mortgage
|
Free Download
(58 pages)
|
(SH01) Capital declared on October 27, 2021: 19250000.00 GBP
filed on: 15th, December 2021
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 120473740004, created on October 27, 2021
filed on: 1st, November 2021
| mortgage
|
Free Download
(58 pages)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from December 31, 2020 to March 31, 2021
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 23rd, April 2021
| accounts
|
Free Download
(22 pages)
|
(AP01) On April 8, 2021 new director was appointed.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2021 new director was appointed.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2021 new director was appointed.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 120473740003, created on April 9, 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(58 pages)
|
(TM02) Secretary appointment termination on February 22, 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 120473740002, created on July 17, 2020
filed on: 22nd, July 2020
| mortgage
|
Free Download
(58 pages)
|
(AP01) On July 13, 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On June 12, 2020 - new secretary appointed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 11, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 31, 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 38 Seymour Street London W1H 7BP United Kingdom to Unit 23 Priory Tec Park Saxon Way Priory Park Hessle North Humberside HU13 9PB on July 31, 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, July 2019
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, July 2019
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, July 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 26, 2019: 19250000.00 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 120473740001, created on June 26, 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(55 pages)
|
(AP01) On June 26, 2019 new director was appointed.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 26, 2019 new director was appointed.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 26, 2019 new director was appointed.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 26, 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2020 to December 31, 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2019
| incorporation
|
Free Download
(35 pages)
|