(CS01) Confirmation statement with no updates 11th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2023
filed on: 6th, January 2024
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 111476500008, created on 30th March 2023
filed on: 14th, April 2023
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 11th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st February 2023
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2022 to 31st March 2023
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st September 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 12th September 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2022
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2022
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 111476500001 in full
filed on: 8th, September 2022
| mortgage
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st September 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st September 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st September 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st September 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom on 8th September 2022 to Linden House Lime Walk Bagshot Road Bracknell Berkshire RG12 9DY
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111476500003 in full
filed on: 8th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111476500004 in full
filed on: 8th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111476500005 in full
filed on: 8th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111476500002 in full
filed on: 8th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111476500006 in full
filed on: 8th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111476500007 in full
filed on: 8th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 11th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 11th January 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 11th January 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 29th November 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd December 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2nd December 2019, company appointed a new person to the position of a secretary
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd December 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 111476500003, created on 3rd October 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 111476500005, created on 3rd October 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 111476500007, created on 3rd October 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 111476500002, created on 3rd October 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 111476500006, created on 3rd October 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 111476500004, created on 3rd October 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 111476500001, created on 27th September 2019
filed on: 28th, September 2019
| mortgage
|
Free Download
(56 pages)
|
(AA) Accounts for the year ending on 31st December 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(35 pages)
|
(AP01) New director was appointed on 31st December 2018
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st December 2018
filed on: 19th, March 2019
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st January 2019 to 31st December 2018
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, January 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 12th January 2018: 400.00 GBP
capital
|
|