(PSC01) Notification of a person with significant control 24th June 2021
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th January 2023
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 14th June 2023 - the day director's appointment was terminated
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th September 2022 to 31st March 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
(TM02) 10th March 2023 - the day secretary's appointment was terminated
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 31st, January 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 28th October 2022: 2245280.00 GBP
filed on: 31st, January 2023
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 8th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 20th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 19th September 2022 - the day director's appointment was terminated
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 7th, April 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, April 2022
| incorporation
|
Free Download
(47 pages)
|
(MR01) Registration of charge 110562020001, created on 28th March 2022
filed on: 4th, April 2022
| mortgage
|
Free Download
(48 pages)
|
(SH01) Statement of Capital on 31st March 2022: 1135582.39 GBP
filed on: 1st, April 2022
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 28th, March 2022
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 24th March 2022
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 30th November 2021 - the day director's appointment was terminated
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 30th September 2021 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2021
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(26 pages)
|
(PSC01) Notification of a person with significant control 24th June 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th June 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th June 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2nd August 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st March 2020 to 30th September 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(26 pages)
|
(CH01) On 12th February 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, January 2019
| resolution
|
Free Download
(48 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 8th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 9th August 2018 - the day director's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 5th June 2018: 1126405.00 GBP
filed on: 5th, June 2018
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 25/05/18
filed on: 5th, June 2018
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 5th, June 2018
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 5th, June 2018
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th February 2018: 7462433.13 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st January 2018: 7345981.35 GBP
filed on: 26th, February 2018
| capital
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st January 2018: 7341981.35 GBP
filed on: 15th, February 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 22nd December 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th January 2018. New Address: Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY. Previous address: Fonteyn House 47-49 London Road Reigate RH2 0PY United Kingdom
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th January 2018
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th January 2018
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th January 2018
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd December 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 8th January 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th January 2018
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th December 2017
filed on: 5th, December 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 9th, November 2017
| incorporation
|
Free Download
(30 pages)
|