(CS01) Confirmation statement with no updates 7th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 7th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 7th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st August 2021 - the day director's appointment was terminated
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(37 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, June 2021
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 16th, June 2021
| resolution
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2020
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 31st July 2020 - the day director's appointment was terminated
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(36 pages)
|
(MR01) Registration of charge 083498310001, created on 5th June 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(62 pages)
|
(AP01) New director was appointed on 7th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th February 2020
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 5th February 2020 - the day director's appointment was terminated
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st January 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 7th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 17th May 2018: 40194781.00 GBP
filed on: 6th, June 2018
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 7th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 18th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(38 pages)
|
(AR01) Annual return drawn up to 7th January 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 7th January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 21st, January 2015
| resolution
|
|
(SH01) Statement of Capital on 31st December 2014: 17789878.00 GBP
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(27 pages)
|
(AD01) Registered office address changed from Unit 2 Oriel Court Alton Hampshire GU34 2YT on 3rd February 2014
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(TM02) 3rd February 2014 - the day secretary's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) 3rd February 2014 - the day director's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th January 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th January 2014: 9000100.00 GBP
capital
|
|
(AP01) New director was appointed on 14th January 2014
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd December 2013 - the day director's appointment was terminated
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st July 2013: 9000100.00 GBP
filed on: 4th, November 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 4th, November 2013
| resolution
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st January 2014 to 31st December 2013
filed on: 15th, April 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, February 2013
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, February 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, January 2013
| incorporation
|
Free Download
(28 pages)
|