(AA) Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 132558690006, created on 2023-10-31
filed on: 3rd, November 2023
| mortgage
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE England to Basepoint, Bromsgrove Enterprise Park Isidore Road Bromsgrove B60 3ET on 2023-09-25
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-09
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 132558690005, created on 2023-01-16
filed on: 17th, January 2023
| mortgage
|
Free Download
(30 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-03-09
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 132558690004, created on 2022-03-24
filed on: 29th, March 2022
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 132558690003, created on 2022-01-14
filed on: 20th, January 2022
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 132558690002, created on 2021-08-11
filed on: 12th, August 2021
| mortgage
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 2021-08-06
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE on 2021-06-16
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 Cottenham Park Road Wimbledon London SW20 0SA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-05-10
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 20th, April 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, April 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, April 2021
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 2021-03-31: 100.00 GBP
filed on: 20th, April 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-04-08
filed on: 8th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom to 46 Cottenham Park Road Wimbledon London SW20 0SA on 2021-04-07
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 132558690001, created on 2021-03-31
filed on: 1st, April 2021
| mortgage
|
Free Download
(29 pages)
|
(NEWINC) Incorporation
filed on: 10th, March 2021
| incorporation
|
Free Download
(33 pages)
|