(CS01) Confirmation statement with updates November 1, 2023
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, December 2022
| incorporation
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates November 1, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 7, 2022: 20.00 GBP
filed on: 7th, November 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 7, 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 7, 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 7, 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Benison Solvers Ltd 1000 Great West Road Brentford TW8 9DW United Kingdom to 10 Balfour Road London W3 0DQ on July 15, 2022
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1000 C/O Benison Solvers Ltd 1000 Great West Road Brentford TW8 9DW United Kingdom to C/O Benison Solvers Ltd 1000 Great West Road Brentford TW8 9DW on March 22, 2022
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Benison Solvers Ltd 1000 Great West Road Brentford TW8 9DW England to 1000 C/O Benison Solvers Ltd 1000 Great West Road Brentford TW8 9DW on March 22, 2022
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078639380010, created on February 25, 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Str Estates Ltd 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to Benison Solvers Ltd 1000 Great West Road Brentford TW8 9DW on March 1, 2022
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078639380009, created on December 17, 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 1, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078639380008, created on May 24, 2021
filed on: 29th, May 2021
| mortgage
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 1, 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 5, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution of alteration of Articles of Association
filed on: 23rd, April 2020
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, April 2020
| capital
|
Free Download
(2 pages)
|
(CH01) On January 27, 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Wellesley Avenue Iver Buckinghamshire SL0 9BN to Str Estates Ltd 3rd Floor 86-90 Paul Street London EC2A 4NE on January 27, 2020
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 1, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 078639380007, created on August 14, 2019
filed on: 16th, August 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078639380006, created on August 14, 2019
filed on: 16th, August 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 1, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078639380005, created on February 21, 2018
filed on: 21st, February 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 17, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 31, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078639380004, created on April 8, 2015
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 078639380003, created on February 16, 2015
filed on: 17th, February 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 31, 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 44 Middleton Avenue Greenford Middlesex UB6 8BB to 44 Wellesley Avenue Iver Buckinghamshire SL0 9BN on August 2, 2014
filed on: 2nd, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 2nd, August 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078639380002
filed on: 7th, February 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 31, 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 19, 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 29, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2012 to March 31, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, September 2012
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2011
| incorporation
|
Free Download
(35 pages)
|