(TM01) Director's appointment terminated on Thu, 1st Feb 2024
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Feb 2024 new director was appointed.
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 19th Sep 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Sep 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(21 pages)
|
(SH19) Capital declared on Wed, 29th Mar 2023: 1.00 GBP
filed on: 29th, March 2023
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 27/03/23
filed on: 29th, March 2023
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 29th, March 2023
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 29th, March 2023
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Mar 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 7th Mar 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112822250004, created on Fri, 8th Apr 2022
filed on: 12th, April 2022
| mortgage
|
Free Download
(68 pages)
|
(MR01) Registration of charge 112822250005, created on Fri, 8th Apr 2022
filed on: 12th, April 2022
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(18 pages)
|
(AP01) On Tue, 28th Jul 2020 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 30th Jun 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 27th Jan 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 27th Jan 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(14 pages)
|
(PSC05) Change to a person with significant control Wed, 17th Oct 2018
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Mar 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 12th Nov 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 18th Jun 2018: 13700000.00 GBP
filed on: 24th, August 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 22nd, August 2018
| resolution
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Mar 2019 to Mon, 31st Dec 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 29th Jun 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Jun 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Howes Percival Llp Flint Buildings Bedding Lane Norwich NR3 1RG United Kingdom on Wed, 1st Aug 2018 to 22 Cross Keys Close London W1U 2DW
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, July 2018
| resolution
|
Free Download
(15 pages)
|
(AP01) On Fri, 29th Jun 2018 new director was appointed.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th Jun 2018 new director was appointed.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Jun 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 112822250003, created on Fri, 29th Jun 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 112822250002, created on Fri, 29th Jun 2018
filed on: 4th, July 2018
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 112822250001, created on Fri, 29th Jun 2018
filed on: 3rd, July 2018
| mortgage
|
Free Download
(51 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 29th Mar 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|