(CS01) Confirmation statement with no updates December 17, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 19, 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 17, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 17, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 17, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 17, 2019
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2018
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to June 30, 2018 (was December 31, 2018).
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 1, 2017
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 24, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 23, 2017
filed on: 23rd, October 2017
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 1, 2017
filed on: 21st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 1, 2017 new director was appointed.
filed on: 21st, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 1, 2017
filed on: 21st, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 24, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102509960001, created on August 5, 2016
filed on: 23rd, August 2016
| mortgage
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 22, 2016
filed on: 22nd, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On August 3, 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 19, 2016
filed on: 19th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE. Change occurred on July 18, 2016. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 18, 2016
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2016
| incorporation
|
Free Download
(20 pages)
|