(AP01) New director was appointed on 2023-11-17
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-09-06
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094625840003, created on 2023-07-26
filed on: 2nd, August 2023
| mortgage
|
Free Download
(128 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 18th, May 2023
| accounts
|
Free Download
(29 pages)
|
(AD01) New registered office address 1 Poultry C/O Mxp Prime Platform Ltd London EC2R 8EJ. Change occurred on 2022-10-31. Company's previous address: Floor 1 10 Bloomsbury Way Holborn London WC1A 2SL England.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2022-06-13
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-02-03 director's details were changed
filed on: 6th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Floor 1 10 Bloomsbury Way Holborn London WC1A 2SL. Change occurred on 2022-02-06. Company's previous address: 10 Bloomsbury Way London WC1A 2SL England.
filed on: 6th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-02-03 director's details were changed
filed on: 6th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2021-09-30 (was 2021-12-31).
filed on: 3rd, February 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-03
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 094625840001 in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 16th, December 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, December 2021
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 16th, December 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, December 2021
| incorporation
|
Free Download
(24 pages)
|
(MR01) Registration of charge 094625840002, created on 2021-11-23
filed on: 30th, November 2021
| mortgage
|
Free Download
(77 pages)
|
(CH01) On 2021-11-01 director's details were changed
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2021-11-08) of a secretary
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Bloomsbury Way London WC1A 2SL. Change occurred on 2021-11-08. Company's previous address: 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF England.
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-11-01
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-01
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-11-01
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-11-01
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, August 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, August 2021
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 28th, July 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 28th, July 2021
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-10-31 to 2020-09-30
filed on: 18th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 18th, March 2021
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 094625840001, created on 2020-11-17
filed on: 25th, November 2020
| mortgage
|
Free Download
(41 pages)
|
(CH01) On 2020-10-12 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-07-18
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 5th, June 2019
| accounts
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2018-07-15: 104.00 GBP
filed on: 9th, August 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-02-28 to 2017-10-31
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 15th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2017-10-25 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-10-25 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 2nd, June 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF. Change occurred on 2016-07-25. Company's previous address: Alexander House 38 Fore Hill Ely Cambridgeshire CB7 4AF England.
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Alexander House 38 Fore Hill Ely Cambridgeshire CB7 4AF. Change occurred on 2016-06-27. Company's previous address: 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF England.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-27
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF. Change occurred on 2015-04-29. Company's previous address: 30 & 31 the Boat House Harbour Square Wisbech Cambridgeshire PE13 3BH England.
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2015-02-27: 100.00 GBP
capital
|
|