(MA) Memorandum and Articles of Association
filed on: 15th, January 2024
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, January 2024
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, January 2024
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, January 2024
| incorporation
|
Free Download
(22 pages)
|
(AD01) New registered office address 7 Glenthorne Mews London W6 0LJ. Change occurred on 2023-12-29. Company's previous address: The Old Sawmills Filleigh Barnstaple EX32 0RN England.
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-12-29
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-12-29
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-12-29
filed on: 29th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-12-29
filed on: 29th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-12-29
filed on: 29th, December 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2023-12-29
filed on: 29th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-12-29
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-12-29
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-11-05
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-09-01 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-01 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, August 2023
| accounts
|
Free Download
(57 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 24th, August 2023
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 24th, August 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 24th, August 2023
| other
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-05-31
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-05
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 9th, September 2022
| accounts
|
Free Download
(105 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 9th, September 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 9th, September 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 9th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2022-05-04
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-02-08
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-05
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 3rd, September 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 3rd, September 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 3rd, September 2021
| accounts
|
Free Download
(95 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 3rd, September 2021
| accounts
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, May 2021
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 5th, May 2021
| resolution
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2021-04-30) of a secretary
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-04-30
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-30
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116637710001, created on 2021-03-31
filed on: 16th, April 2021
| mortgage
|
Free Download
(52 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 9th, November 2020
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 9th, November 2020
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 9th, November 2020
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, November 2020
| accounts
|
Free Download
(96 pages)
|
(CS01) Confirmation statement with no updates 2020-11-05
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2020-09-01
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-01
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Sawmills Filleigh Barnstaple EX32 0RN. Change occurred on 2020-08-19. Company's previous address: 36 Percy Street London England W1T 2DH England.
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-05
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018-11-06
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, February 2019
| resolution
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, February 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-01-30: 20.00 GBP
filed on: 1st, February 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-01-30
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-30
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-30
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, November 2018
| incorporation
|
Free Download
(30 pages)
|
(AA01) Current accounting period extended from 2019-11-30 to 2019-12-31
filed on: 6th, November 2018
| accounts
|
Free Download
(1 page)
|