(AA) Accounts for a small company made up to December 31, 2022
filed on: 12th, January 2024
| accounts
|
Free Download
|
(SH01) Capital declared on June 30, 2023: 4303946.00 GBP
filed on: 3rd, July 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 26, 2023: 4221446.00 GBP
filed on: 21st, June 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 23, 2023: 4182146.00 GBP
filed on: 21st, June 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 31, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 12, 2021: 3634271.00 GBP
filed on: 23rd, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 25, 2022: 3507275.00 GBP
filed on: 19th, January 2023
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 22, 2022: 3469775.00 GBP
filed on: 3rd, August 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 31, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105511590006, created on October 20, 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(68 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 31, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from September 30, 2020 to December 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, March 2021
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, March 2021
| resolution
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 18th, March 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 17, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on March 17, 2021: 1007669.00 GBP
filed on: 17th, March 2021
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control March 17, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 17, 2021: 1701165.00 GBP
filed on: 17th, March 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On February 16, 2021 new director was appointed.
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 105511590005, created on July 9, 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 105511590004, created on July 9, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 105511590002, created on July 9, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 105511590003, created on July 9, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with updates May 31, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, June 2020
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 10, 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 10, 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 16, 2020
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2020 to September 30, 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 7, 2019
filed on: 7th, November 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, September 2019
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 2nd, September 2019
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105511590001, created on July 19, 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control March 27, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 27, 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 27, 2018
filed on: 27th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) On March 26, 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 2, 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW on January 8, 2017
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2017
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on January 6, 2017: 1.00 GBP
capital
|
|