(TM01) Director's appointment was terminated on November 23, 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 23, 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 108472280004, created on November 7, 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(58 pages)
|
(AA) Full accounts data made up to April 30, 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates July 2, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to April 30, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(20 pages)
|
(PSC05) Change to a person with significant control July 27, 2017
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 31, 2020
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to April 30, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108472280003, created on May 7, 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(55 pages)
|
(CH01) On September 1, 2017 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 28, 2020 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2018 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to April 30, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 108472280002, created on October 1, 2020
filed on: 8th, October 2020
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 30, 2020 new director was appointed.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to April 30, 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates July 2, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 3, 2019 new director was appointed.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to April 30, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates July 2, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 18, 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, August 2017
| resolution
|
Free Download
(13 pages)
|
(AP01) On July 18, 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 18, 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 18, 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 18, 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from July 31, 2018 to April 30, 2018
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Fire House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR. Change occurred on July 27, 2017. Company's previous address: 10 Snow Hill London EC1A 2AL England.
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 108472280001, created on July 19, 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
(52 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2017
| incorporation
|
Free Download
(16 pages)
|