(AUD) Auditor's resignation
filed on: 9th, June 2023
| auditors
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 13th, April 2023
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to February 28, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates March 8, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on February 25, 2021
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to February 29, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates March 16, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to February 28, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 094925930001, created on September 25, 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates March 16, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to February 28, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates March 16, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to February 28, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates March 16, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to February 29, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: April 29, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 16, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 13th, May 2015
| resolution
|
Free Download
|
(SH01) Capital declared on April 23, 2015: 1.00 GBP
filed on: 13th, May 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2016 to February 28, 2016
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2015
| incorporation
|
Free Download
(47 pages)
|
(SH01) Capital declared on March 16, 2015: 0.76 GBP
capital
|
|