(CS01) Confirmation statement with no updates January 28, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with no updates January 28, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(48 pages)
|
(SH19) Capital declared on April 13, 2022: 101.00 EUR, 1.00 GBP
filed on: 13th, April 2022
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 11th, April 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 05/04/22
filed on: 11th, April 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, April 2022
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(45 pages)
|
(AD01) New registered office address Wilne Mill Wilne Mill Draycott Derby DE72 3QJ. Change occurred on June 28, 2021. Company's previous address: Milne Mill Wilne Mill Draycott Derby DE72 3QJ England.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Milne Mill Wilne Mill Draycott Derby DE72 3QJ. Change occurred on June 23, 2021. Company's previous address: Westbourne Suite, Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England.
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 124323010003, created on January 29, 2021
filed on: 10th, February 2021
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with updates January 28, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, November 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on November 17, 2020: 101.00 EUR, 1.00 GBP
filed on: 19th, November 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On August 20, 2020 new director was appointed.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 20, 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 20, 2020 new director was appointed.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 18, 2020
filed on: 18th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Current accounting reference period shortened from January 31, 2021 to December 31, 2020
filed on: 17th, March 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 16, 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 16, 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 16, 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Westbourne Suite, Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA. Change occurred on March 17, 2020. Company's previous address: 1st Floor, 2 Park Street London W1K 2HX United Kingdom.
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 27, 2020: 1.00 GBP, 100.00 EUR
filed on: 12th, March 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, March 2020
| resolution
|
Free Download
(41 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, March 2020
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 124323010002, created on February 28, 2020
filed on: 9th, March 2020
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 124323010001, created on February 27, 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(57 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2020
| incorporation
|
Free Download
(52 pages)
|