(CH01) On February 19, 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Chamberlain Square Birmingham B3 3AX. Change occurred on February 19, 2024. Company's previous address: 1 Parkshot Richmond Surrey TW9 2rd England.
filed on: 19th, February 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Parkshot Richmond Surrey TW9 2rd. Change occurred on November 11, 2022. Company's previous address: 5a Frascati Way Maidenhead Berkshire SL6 4UY England.
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 30, 2022
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 2, 2022 new director was appointed.
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2022
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 15, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) On May 11, 2022 new director was appointed.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 11, 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, November 2021
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on September 23, 2021: 150131.00 GBP
filed on: 6th, November 2021
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, November 2021
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 23, 2021
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 23, 2021
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 23, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 23, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 23, 2021 new director was appointed.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 23, 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 23, 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 23, 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On September 23, 2021 new director was appointed.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(30 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, July 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, July 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 29th, July 2020
| incorporation
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with updates July 15, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 30, 2020: 142543.00 GBP
filed on: 15th, July 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 15, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control October 5, 2018
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 5, 2018
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 5, 2018
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 5a Frascati Way Maidenhead Berkshire SL6 4UY. Change occurred on January 22, 2019. Company's previous address: The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ England.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, October 2018
| resolution
|
Free Download
(52 pages)
|
(PSC02) Notification of a person with significant control October 5, 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 5, 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 5, 2018: 135416.00 GBP
filed on: 15th, October 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On October 5, 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 15, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ. Change occurred on April 11, 2018. Company's previous address: The Galleries Charters Road Ascot Berkshire SL5 9QJ United Kingdom.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on April 3, 2017: 108333.00 GBP
filed on: 1st, August 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 15, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 23, 2017: 102875.00 GBP
filed on: 19th, April 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 16, 2017: 100000.00 GBP
filed on: 12th, April 2017
| capital
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 2nd, September 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2016
| incorporation
|
Free Download
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|