(CS01) Confirmation statement with updates Wed, 14th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Nov 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Nov 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Jun 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Jun 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Jun 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 28th Jun 2022. New Address: 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS. Previous address: 128 City Road London EC1V 2NX United Kingdom
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Jun 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Jun 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 13th Jun 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Jun 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Jun 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 13th Jun 2022. New Address: 128 City Road London EC1V 2NX. Previous address: 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS England
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 23rd Dec 2021. New Address: 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 23rd Aug 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Aug 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Aug 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Aug 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 126712840003, created on Mon, 9th Aug 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Jun 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 14th Jun 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Jun 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Jun 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Jun 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Jun 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 126712840002, created on Tue, 22nd Jun 2021
filed on: 30th, June 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 126712840001, created on Fri, 11th Dec 2020
filed on: 11th, December 2020
| mortgage
|
Free Download
(61 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2020
| incorporation
|
Free Download
(32 pages)
|