(CS01) Confirmation statement with no updates 2023-12-18
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105321640005, created on 2023-12-28
filed on: 28th, December 2023
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 105321640006, created on 2023-12-28
filed on: 28th, December 2023
| mortgage
|
Free Download
(34 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2022-12-18
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2022-06-28
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-06-28
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-18
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 19th, December 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2020-12-18
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2018-10-31
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 15th, December 2020
| accounts
|
Free Download
(18 pages)
|
(TM02) Secretary appointment termination on 2020-06-15
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-18
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(18 pages)
|
(AP03) On 2019-10-02 - new secretary appointed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2019-10-02
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 105321640004, created on 2019-03-01
filed on: 1st, March 2019
| mortgage
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 21st, January 2019
| resolution
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105321640003, created on 2019-01-02
filed on: 3rd, January 2019
| mortgage
|
Free Download
(34 pages)
|
(AD02) Location of register of charges has been changed from Westmont House 34 Francis Grove London SW19 4DT United Kingdom to 245 Broad Street, Birmingham Broad Street Birmingham B1 2HQ at an unknown date
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-12-18
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) Location of company register(s) has been changed to 245 Broad Street Birmingham B1 2HG at an unknown date
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-31
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR, United Kingdom to 245 Broad Street Birmingham B1 2HG on 2018-11-15
filed on: 15th, November 2018
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2018-10-31
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-10-31
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 2018-10-31 - new secretary appointed
filed on: 15th, November 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-10-31
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 105321640002 in full
filed on: 13th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 105321640001 in full
filed on: 13th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2017-12-18
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-04-28
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(65 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Westmont House 34 Francis Grove London SW19 4DT at an unknown date
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-05-04
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-01-31: 200.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, March 2017
| resolution
|
Free Download
(39 pages)
|
(MR01) Registration of charge 105321640002, created on 2017-01-31
filed on: 7th, February 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 105321640001, created on 2017-01-31
filed on: 7th, February 2017
| mortgage
|
Free Download
(58 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2016
| incorporation
|
Free Download
(44 pages)
|
(SH01) Statement of Capital on 2016-12-19: 100.00 GBP
capital
|
|