(AP01) On September 19, 2023 new director was appointed.
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(38 pages)
|
(SH01) Capital declared on June 30, 2023: 1004.31 GBP
filed on: 20th, July 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 30, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 5, 2023: 1001.66 GBP
filed on: 6th, June 2023
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, January 2023
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, January 2023
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 30, 2022: 997.36 GBP
filed on: 16th, January 2023
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(38 pages)
|
(SH19) Capital declared on September 7, 2022: 994.36 GBP
filed on: 7th, September 2022
| capital
|
Free Download
(5 pages)
|
(AP01) On August 22, 2022 new director was appointed.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 22/08/22
filed on: 5th, September 2022
| insolvency
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 5th, September 2022
| resolution
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on August 22, 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 5th, September 2022
| capital
|
Free Download
(4 pages)
|
(CH01) On June 13, 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 30, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates May 30, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(38 pages)
|
(AP01) On December 14, 2020 new director was appointed.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 30, 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 30, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, May 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, May 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, May 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, May 2020
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address Siderise Forge Industrial Estate Nantyfyllon Maesteg CF34 0AH. Change occurred on January 31, 2020. Company's previous address: Bathurst House 50 Bathurst Walk Iver Bucks SL0 9BH England.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on November 15, 2019: 996.53 GBP
filed on: 2nd, December 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, July 2019
| resolution
|
Free Download
(37 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, July 2019
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on June 25, 2019
filed on: 16th, July 2019
| capital
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2020 to December 31, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On June 25, 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Bathurst House 50 Bathurst Walk Iver Bucks SL0 9BH. Change occurred on July 8, 2019. Company's previous address: 100 Wigmore Street London W1U 3RN United Kingdom.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) On June 25, 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 25, 2019: 975.00 GBP
filed on: 8th, July 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On June 17, 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2019
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on May 31, 2019: 1.00 GBP
capital
|
|