(AD02) New sail address 4 Grosvenor Square Southampton SO15 2BE. Change occurred at an unknown date. Company's previous address: Grosvenor House Grosvenor Square Southampton SO15 2BE England.
filed on: 11th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates November 17, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 123205660003, created on October 20, 2023
filed on: 25th, October 2023
| mortgage
|
Free Download
(57 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, October 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, October 2023
| incorporation
|
Free Download
(75 pages)
|
(SH19) Capital declared on October 9, 2023: 17059.21 GBP
filed on: 9th, October 2023
| capital
|
Free Download
(8 pages)
|
(CAP-SS) Solvency Statement dated 05/10/23
filed on: 9th, October 2023
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 9th, October 2023
| resolution
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 9th, October 2023
| capital
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Grosvenor House Grosvenor Square Southampton SO15 2BE.
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 12, 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 12, 2023 new director was appointed.
filed on: 12th, April 2023
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 17, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(8 pages)
|
(SH19) Capital declared on November 15, 2022: 17111.86 GBP
filed on: 15th, November 2022
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, October 2022
| resolution
|
Free Download
(8 pages)
|
(AD01) New registered office address 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE. Change occurred on June 20, 2022. Company's previous address: Elm House Farm Saighton Lane Saighton Chester CH3 6EN England.
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 6, 2022) of a secretary
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 6, 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 6, 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 123205660002, created on April 14, 2022
filed on: 5th, May 2022
| mortgage
|
Free Download
(49 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 17, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(8 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on September 9, 2021 - 17108.36 GBP
filed on: 16th, November 2021
| capital
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, October 2021
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, October 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on September 9, 2021 - 17113.33 GBP
filed on: 16th, September 2021
| capital
|
Free Download
(9 pages)
|
(SH01) Capital declared on September 9, 2021: 17111.86 GBP
filed on: 15th, September 2021
| capital
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, September 2021
| incorporation
|
Free Download
(51 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, September 2021
| resolution
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 9, 2021: 17115.68 GBP
filed on: 10th, May 2021
| capital
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 17, 2020
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 11, 2020: 17092.57 GBP
filed on: 30th, November 2020
| capital
|
Free Download
(10 pages)
|
(CAP-SS) Solvency Statement dated 14/08/20
filed on: 1st, September 2020
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on September 1, 2020: 16997.51 GBP
filed on: 1st, September 2020
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 1st, September 2020
| resolution
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 1st, September 2020
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 30, 2020: 17086.70 GBP
filed on: 22nd, August 2020
| capital
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, January 2020
| capital
|
Free Download
(2 pages)
|
(AP01) On January 13, 2020 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 16, 2019: 17055.48 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control December 16, 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 16, 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 8th, January 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On December 16, 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 16, 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 16, 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, January 2020
| resolution
|
Free Download
(53 pages)
|
(MR01) Registration of charge 123205660001, created on December 16, 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(48 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2019
| incorporation
|
Free Download
(16 pages)
|
(SH01) Capital declared on November 18, 2019: 0.01 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|