(PSC04) Change to a person with significant control 2024/03/02
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/03/02
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/03/02 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/03/02 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/09/08
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/05/18
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/05/18 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/05/18 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/05/31. New Address: 4 Buckwell Place Sevenoaks Kent TN13 1RF. Previous address: 54 54 Joydens Wood Road Bexley DA5 2HT England
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/05/18
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/09/08
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 21st, July 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 121972390007, created on 2022/06/09
filed on: 10th, June 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 121972390006, created on 2022/05/17
filed on: 18th, May 2022
| mortgage
|
Free Download
(5 pages)
|
(MR04) Charge 121972390001 satisfaction in full.
filed on: 25th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 121972390002 satisfaction in full.
filed on: 25th, April 2022
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/04/19
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 121972390004 satisfaction in full.
filed on: 19th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 121972390005, created on 2022/04/08
filed on: 19th, April 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 121972390004, created on 2022/03/11
filed on: 16th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 121972390003, created on 2022/03/11
filed on: 16th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/02/28. New Address: 54 54 Joydens Wood Road Bexley DA5 2HT. Previous address: Apartment 509 Apartment 509 51 Patteson Road Ipswich IP3 0BB England
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2021/11/18 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/18 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/09/17. New Address: Apartment 509 Apartment 509 51 Patteson Road Ipswich IP3 0BB. Previous address: 71 Cicero Crescent Fairfields Milton Keynes MK11 4BJ England
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/08
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 11th, June 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2020/11/21
filed on: 21st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 121972390002, created on 2020/11/12
filed on: 13th, November 2020
| mortgage
|
Free Download
(6 pages)
|
(CH01) On 2020/09/21 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/09/21 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/09/21. New Address: 71 Cicero Crescent Fairfields Milton Keynes MK11 4BJ. Previous address: 17 Cicero Crescent Fairfields Milton Keynes MK11 4BJ England
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/09/17. New Address: 17 Cicero Crescent Fairfields Milton Keynes MK11 4BJ. Previous address: 51 Richardson Way Derby DE22 4NR United Kingdom
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/09/08
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/09/17 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/09/17 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 121972390001, created on 2019/11/26
filed on: 27th, November 2019
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2019/10/22.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, September 2019
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 4.00 GBP is the capital in company's statement on 2019/09/09
capital
|
|