(MR04) Charge 097610110002 satisfaction in full.
filed on: 6th, November 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/09/21
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2023/06/01 - the day director's appointment was terminated
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/06/01.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/05/31
filed on: 25th, January 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2022/09/21
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022/04/29
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/05/03. New Address: International House Third Floor 1 st Katharine's Way London E1W 1UN. Previous address: International House 1 st Katharine's Way London E1W 1UN
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/03/31 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/31 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/05/31
filed on: 5th, April 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2021/09/21
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/07/22 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 2021/07/22 secretary's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/07/22 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021/07/22
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/07/23. New Address: International House 1 st Katharine’S Way London E1W 1UN. Previous address: Rath House 55-65 Uxbridge Road Slough SL1 1SG United Kingdom
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/05/31
filed on: 10th, June 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2020/09/21
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/05/31
filed on: 17th, June 2020
| accounts
|
Free Download
(20 pages)
|
(MR05) All of the property or undertaking has been released from charge 097610110002
filed on: 22nd, May 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/09/21
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2019/09/02.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/09/02 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/06/01
filed on: 4th, March 2019
| accounts
|
Free Download
(23 pages)
|
(TM01) 2019/01/14 - the day director's appointment was terminated
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/10/22 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/09/21
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2018/05/25.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/05/25 - the day director's appointment was terminated
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) 2018/05/25 - the day secretary's appointment was terminated
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2018/05/25
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 097610110001 satisfaction in full.
filed on: 16th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution, Resolution
filed on: 4th, October 2017
| resolution
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, October 2017
| incorporation
|
Free Download
(41 pages)
|
(AA) Full accounts for the period ending 2017/06/02
filed on: 3rd, October 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2017/09/21
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097610110002, created on 2017/09/21
filed on: 25th, September 2017
| mortgage
|
Free Download
(46 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/08/07
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/08/04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2016/05/27
filed on: 21st, October 2016
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2016/09/21
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097610110001, created on 2016/06/22
filed on: 30th, June 2016
| mortgage
|
Free Download
(13 pages)
|
(SH02) Sub-division of shares on 2015/09/08
filed on: 5th, October 2015
| capital
|
Free Download
(5 pages)
|
(SH01) 15700.00 GBP is the capital in company's statement on 2015/09/08
filed on: 5th, October 2015
| capital
|
Free Download
(11 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 5th, October 2015
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 3rd, September 2015
| incorporation
|
Free Download
(52 pages)
|
(AA01) Current accounting period shortened to 2016/05/31, originally was 2016/09/30.
filed on: 3rd, September 2015
| accounts
|
Free Download
(1 page)
|