(PSC08) Notification of a person with significant control statement
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 21, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control May 31, 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 21, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085376830002, created on March 10, 2022
filed on: 10th, March 2022
| mortgage
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 21, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 18, 2021
filed on: 18th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On July 27, 2020 new director was appointed.
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 26, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 21, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 21, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control October 26, 2018
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 17, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 26, 2018
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 3, 2018
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 26, 2018
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Portland House 21 Narborough Road Cosby Leicester LE9 1TA. Change occurred on December 27, 2018. Company's previous address: 2 Church Street Brighton East Sussex BN1 1UJ.
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) On October 26, 2018 new director was appointed.
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085376830001, created on October 26, 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(24 pages)
|
(PSC04) Change to a person with significant control February 28, 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 28, 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 16, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 16, 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to May 31, 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to May 31, 2014 (was July 31, 2014).
filed on: 10th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 23, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on September 27, 2013. Old Address: Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG United Kingdom
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 27, 2013. Old Address: 2 Church Street Brighton East Sussex BN1 1UJ England
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(32 pages)
|