(AD01) Registered office address changed from Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on April 11, 2024
filed on: 11th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates August 25, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 17, 2023 new director was appointed.
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates August 25, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 25, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates August 31, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 2, 2018
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 2, 2018
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 1, 2019 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 30, 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(11 pages)
|
(AP03) On July 17, 2019 - new secretary appointed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 17, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 22, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, November 2018
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, November 2018
| incorporation
|
Free Download
(38 pages)
|
(MR01) Registration of charge 106346480002, created on November 8, 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(52 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, November 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates February 22, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On January 1, 2018 - new secretary appointed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 18, 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 18, 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 28, 2018 to December 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 106346480001, created on June 27, 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2017
| incorporation
|
Free Download
(47 pages)
|