(CS01) Confirmation statement with no updates 2024-01-10
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2022-12-31
filed on: 5th, October 2023
| accounts
|
Free Download
(19 pages)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 2nd, February 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2023-01-10
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, July 2022
| incorporation
|
Free Download
(34 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, July 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-01-10
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 111456090002 in full
filed on: 13th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111456090001 in full
filed on: 13th, December 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-30
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-30
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-11-30
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-30
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-11-22 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2021-06-30 to 2021-12-31
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-06-30
filed on: 23rd, June 2021
| accounts
|
Free Download
(16 pages)
|
(PSC05) Change to a person with significant control 2021-02-23
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-02-19
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-10
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2021-01-05
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-05
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On 2021-01-05 - new secretary appointed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England to Kent House 14-17 Market Place London W1W 8AJ on 2021-01-05
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-12-22
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-12-22
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-12-22
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-12-22
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-12-03
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-10-12 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-10-12 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-10-12
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-10-12 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-10-12 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS United Kingdom to C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ on 2020-09-22
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-01-10
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2019-07-22
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-07-22
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-07-22: 100.00 GBP
filed on: 8th, January 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-10-18
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111456090002, created on 2019-08-27
filed on: 29th, August 2019
| mortgage
|
Free Download
(62 pages)
|
(MR01) Registration of charge 111456090001, created on 2019-08-27
filed on: 29th, August 2019
| mortgage
|
Free Download
(50 pages)
|
(AA01) Current accounting period extended from 2019-01-31 to 2019-06-30
filed on: 8th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-10
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2018
| incorporation
|
Free Download
(42 pages)
|
(SH01) Statement of Capital on 2018-01-11: 1.00 GBP
capital
|
|