(PSC07) Cessation of a person with significant control January 2, 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control January 2, 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 13, 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105246350007, created on October 26, 2023
filed on: 30th, October 2023
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 105246350008, created on October 26, 2023
filed on: 30th, October 2023
| mortgage
|
Free Download
(31 pages)
|
(AD01) New registered office address Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Change occurred on October 27, 2023. Company's previous address: Fifth Floor Leadenhall Street London EC3V 1LP England.
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 27, 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 27, 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 13, 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105246350005, created on July 7, 2021
filed on: 16th, July 2021
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 105246350006, created on July 7, 2021
filed on: 16th, July 2021
| mortgage
|
Free Download
(53 pages)
|
(PSC04) Change to a person with significant control March 2, 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Fifth Floor Leadenhall Street London EC3V 1LP. Change occurred on March 2, 2021. Company's previous address: Foxacre, Branksomewood Road, Fleet, Hampshire, GU51 4JY England.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On March 2, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 2, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 2, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) On February 5, 2021 new director was appointed.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 5, 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 5, 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 5, 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Foxacre, Branksomewood Road, Fleet, Hampshire, GU51 4JY. Change occurred on February 19, 2021. Company's previous address: Herschel House 58 Herschel Street Slough Berkshire SL1 1PG United Kingdom.
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 105246350004, created on February 5, 2021
filed on: 9th, February 2021
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 105246350003, created on February 5, 2021
filed on: 8th, February 2021
| mortgage
|
Free Download
(37 pages)
|
(AP01) On January 13, 2021 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 13, 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 13, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 13, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 105246350002, created on February 3, 2017
filed on: 18th, February 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 105246350001, created on February 3, 2017
filed on: 10th, February 2017
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2016
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on December 14, 2016: 100.00 GBP
capital
|
|