(CS01) Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(49 pages)
|
(AP01) On Thu, 23rd Feb 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Feb 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(45 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tue, 8th Mar 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105197000005, created on Fri, 11th Mar 2022
filed on: 22nd, March 2022
| mortgage
|
Free Download
(28 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 30th Sep 2021 - 33898596.50 GBP
filed on: 31st, January 2022
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 9th Apr 2021: 33968596.50 GBP
filed on: 2nd, November 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 30th Sep 2021: 33898596.50 GBP
filed on: 28th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(45 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Previous address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Wed, 26th May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 11th Dec 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 2nd Sep 2020: 33891396.50 GBP
filed on: 15th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(42 pages)
|
(AP01) On Fri, 17th Jul 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 17th Jul 2020 - the day director's appointment was terminated
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 17th Jun 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th May 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th May 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th May 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105197000004, created on Thu, 30th Apr 2020
filed on: 11th, May 2020
| mortgage
|
Free Download
(19 pages)
|
(SH01) Capital declared on Fri, 22nd Nov 2019: 33810796.50 GBP
filed on: 17th, December 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(37 pages)
|
(CH04) Secretary's name changed on Mon, 20th Aug 2018
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, July 2019
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105197000003, created on Fri, 19th Apr 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 4th Oct 2018. New Address: Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF. Previous address: C/O Prism Cosec 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(38 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jan 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Tue, 14th Nov 2017 - the day secretary's appointment was terminated
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Wed, 1st Nov 2017
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 14th Nov 2017. New Address: C/O Prism Cosec 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Previous address: The White House 57-63 Church Road Wimbledon Village SW19 5SB England
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 13th Sep 2017: 33687796.50 GBP
filed on: 12th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Jul 2017: 33590796.50 GBP
filed on: 22nd, August 2017
| capital
|
Free Download
(15 pages)
|
(SH02) Sub-division of shares on Tue, 25th Jul 2017
filed on: 22nd, August 2017
| capital
|
Free Download
(15 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, August 2017
| resolution
|
Free Download
(49 pages)
|
(MR01) Registration of charge 105197000002, created on Wed, 26th Jul 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(36 pages)
|
(AP01) On Thu, 3rd Aug 2017 new director was appointed.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 3rd Aug 2017 - the day director's appointment was terminated
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Jul 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 25th Jul 2017 new director was appointed.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105197000001, created on Tue, 3rd Jan 2017
filed on: 3rd, January 2017
| mortgage
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2016
| incorporation
|
Free Download
(17 pages)
|