(TM01) Director's appointment terminated on 11th March 2024
filed on: 15th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(37 pages)
|
(AP01) New director was appointed on 3rd October 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(40 pages)
|
(TM01) Director's appointment terminated on 11th July 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th February 2022
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th January 2022
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th November 2021
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(31 pages)
|
(AD01) Change of registered address from Fifth Floor 100 Victoria Street Bristol BS1 6HZ on 2nd August 2021 to Lutea House the Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd July 2021
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd July 2021
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, March 2021
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, March 2021
| resolution
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 27th February 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st July 2019: 6321482.00 GBP
filed on: 25th, February 2021
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092800570004, created on 22nd January 2021
filed on: 4th, February 2021
| mortgage
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(28 pages)
|
(MR04) Satisfaction of charge 092800570002 in full
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th April 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 28th August 2019, company appointed a new person to the position of a secretary
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 092800570002
filed on: 20th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st August 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 7th January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st August 2019 to 31st December 2019
filed on: 9th, November 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th May 2018
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th May 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st August 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 26th March 2018: 6251483.00 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 19th, April 2018
| resolution
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 28th February 2018: 5728314.00 GBP
filed on: 10th, April 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092800570003, created on 23rd March 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(28 pages)
|
(MR05) All of the property or undertaking has been released from charge 092800570002
filed on: 26th, March 2018
| mortgage
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th March 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th July 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 5th June 2017: 3457773.00 GBP
filed on: 18th, June 2017
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 092800570002, created on 7th July 2016
filed on: 18th, July 2016
| mortgage
|
Free Download
(45 pages)
|
(SH01) Statement of Capital on 27th April 2016: 3345773.00 GBP
filed on: 27th, May 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th February 2016: 975000.00 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th October 2015: 2050000.00 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th April 2016
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092800570001, created on 6th April 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th October 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st August 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th August 2015
filed on: 26th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th August 2015
filed on: 19th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th August 2015
filed on: 19th, August 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 24th October 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|