(AP01) New director was appointed on 6th November 2023
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th September 2023
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 4th August 2023 - the day director's appointment was terminated
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2023
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th December 2022 to 29th June 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 24th February 2023. New Address: Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD. Previous address: Nexus House 235 Roehampton Lane London SW15 4LB England
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100567720002, created on 9th November 2022
filed on: 21st, November 2022
| mortgage
|
Free Download
(14 pages)
|
(MR04) Satisfaction of charge 100567720001 in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) 30th September 2022 - the day director's appointment was terminated
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2022
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th September 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th September 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th September 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th September 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th September 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 30th September 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) 30th September 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) 30th September 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 11th March 2017
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th March 2017
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th March 2017
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th March 2017
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 25th March 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(10 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 10th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 10th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 10th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 100567720001, created on 20th October 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(25 pages)
|
(AD01) Address change date: 29th September 2016. New Address: Nexus House 235 Roehampton Lane London SW15 4LB. Previous address: Nexus House Roehampton Lane London SW15 4LB England
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th September 2016. New Address: Nexus House Roehampton Lane London SW15 4LB. Previous address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st July 2016: 200.00 GBP
filed on: 16th, August 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th July 2016
filed on: 28th, July 2016
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, July 2016
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2016
| incorporation
|
Free Download
(7 pages)
|