(AP01) On Tue, 28th Nov 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105926800021, created on Thu, 16th Nov 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105926800022, created on Thu, 16th Nov 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105926800018, created on Thu, 16th Nov 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105926800020, created on Thu, 16th Nov 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105926800019, created on Thu, 16th Nov 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(8 pages)
|
(TM01) Thu, 21st Sep 2023 - the day director's appointment was terminated
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Aug 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(32 pages)
|
(AP01) On Fri, 31st Mar 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105926800017, created on Wed, 14th Dec 2022
filed on: 20th, December 2022
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105926800015, created on Wed, 14th Dec 2022
filed on: 20th, December 2022
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 105926800016, created on Wed, 14th Dec 2022
filed on: 20th, December 2022
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105926800014, created on Wed, 14th Dec 2022
filed on: 20th, December 2022
| mortgage
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Tue, 31st Aug 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts for the period ending Mon, 31st Aug 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(30 pages)
|
(TM02) Tue, 26th Jan 2021 - the day secretary's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 26th Jan 2021
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Nov 2020. New Address: Lumonics House Valiant Office Suites, Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ. Previous address: Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT England
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 105926800012, created on Tue, 17th Nov 2020
filed on: 17th, November 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 105926800013, created on Tue, 17th Nov 2020
filed on: 17th, November 2020
| mortgage
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending Sat, 31st Aug 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(31 pages)
|
(TM01) Sat, 12th Oct 2019 - the day director's appointment was terminated
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 2nd Jun 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 13th Sep 2019 - the day secretary's appointment was terminated
filed on: 15th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Aug 2018
filed on: 5th, April 2019
| accounts
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105926800011, created on Thu, 28th Feb 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 2nd Nov 2018. New Address: Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT. Previous address: Prospects House 19 Elmfield Road Bromley Kent BR1 1LT England
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Aug 2018
filed on: 19th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 16th, June 2017
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, June 2017
| incorporation
|
Free Download
(16 pages)
|
(CH01) On Fri, 2nd Jun 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105926800003, created on Fri, 2nd Jun 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 105926800002, created on Fri, 2nd Jun 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 105926800004, created on Fri, 2nd Jun 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 105926800005, created on Fri, 2nd Jun 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 105926800006, created on Fri, 2nd Jun 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 105926800008, created on Fri, 2nd Jun 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 105926800009, created on Fri, 2nd Jun 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 105926800010, created on Fri, 2nd Jun 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 105926800007, created on Fri, 2nd Jun 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 105926800001, created on Fri, 2nd Jun 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
(20 pages)
|
(AP01) On Fri, 2nd Jun 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 2nd Jun 2017
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Jun 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 2nd Jun 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Jun 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Jun 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Jun 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Jun 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Jun 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Jun 2017. New Address: Prospects House 19 Elmfield Road Bromley Kent BR1 1LT. Previous address: C/O C/O G4S Southside Fifth Floor 105 Victoria Street Victoria London SW1E 6QT England
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 5th, June 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Jun 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2017
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Tue, 31st Jan 2017: 1.00 GBP
capital
|
|