(MR01) Registration of charge 114145150003, created on November 21, 2023
filed on: 21st, November 2023
| mortgage
|
Free Download
(39 pages)
|
(PSC01) Notification of a person with significant control December 17, 2021
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 17, 2021
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 12, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 15, 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control March 17, 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 13, 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 17, 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 114145150002, created on May 17, 2022
filed on: 20th, May 2022
| mortgage
|
Free Download
(48 pages)
|
(AP01) On May 17, 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 12, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On December 7, 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 91-97 Saltergate Chesterfield S40 1LA. Change occurred on August 7, 2019. Company's previous address: 86 Jermyn Street London SW1Y 6JD United Kingdom.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, October 2018
| resolution
|
Free Download
(43 pages)
|
(MR01) Registration of charge 114145150001, created on September 21, 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(41 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2019 to March 31, 2019
filed on: 14th, June 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2018
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on June 13, 2018: 100.00 GBP
capital
|
|