(CS01) Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Fri, 30th Jun 2023 from Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(27 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105024770003, created on Fri, 11th Jun 2021
filed on: 15th, June 2021
| mortgage
|
Free Download
(63 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, June 2021
| resolution
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 3rd, June 2021
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Thu, 3rd Jun 2021: 465829.37 GBP
filed on: 3rd, June 2021
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 25/05/21
filed on: 3rd, June 2021
| insolvency
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 22nd Mar 2018
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 5th May 2017: 465829.37 USD
filed on: 5th, February 2020
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 105024770002, created on Thu, 11th Jul 2019
filed on: 17th, July 2019
| mortgage
|
Free Download
(69 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(17 pages)
|
(AA01) Extension of accounting period to Sun, 31st Dec 2017 from Thu, 30th Nov 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Bridgepoint 95 Wigmore Street London W1U 1FB England on Thu, 22nd Mar 2018 to 3200 Daresbury Park Daresbury Warrington WA4 4BU
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 28th Nov 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, June 2017
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, June 2017
| resolution
|
Free Download
|
(SH01) Capital declared on Fri, 5th May 2017: 465829.37 GBP
filed on: 12th, May 2017
| capital
|
Free Download
|
(AP01) On Fri, 5th May 2017 new director was appointed.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 5th May 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 105024770001, created on Tue, 20th Dec 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(61 pages)
|
(SH02) Sub-division of shares on Thu, 8th Dec 2016
filed on: 21st, December 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 1st Dec 2016
filed on: 1st, December 2016
| resolution
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 1st, December 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2016
| incorporation
|
Free Download
(16 pages)
|