(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 9, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 31, 2022
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, January 2023
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on December 12, 2022
filed on: 10th, January 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 9, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 1, 2021
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2023
filed on: 12th, August 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 9, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 28, 2021
filed on: 28th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from The Mills Canal Street Derby DE1 2RJ United Kingdom to 1st Floor, Beacon House Warwick Road Beaconsfield Buckinghamshire HP9 2PE on May 19, 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 9, 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 9, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 9, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099117590002, created on October 23, 2018
filed on: 23rd, October 2018
| mortgage
|
Free Download
(57 pages)
|
(MR01) Registration of charge 099117590001, created on October 23, 2018
filed on: 23rd, October 2018
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 9, 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 9, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on December 10, 2015: 100.00 GBP
capital
|
|