CH01 |
On 12th April 2024 director's details were changed
filed on: 12th, April 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th April 2024
filed on: 12th, April 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
12th April 2024 - the day director's appointment was terminated
filed on: 12th, April 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 122119870005 in full
filed on: 7th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 122119870007, created on 3rd July 2023
filed on: 10th, July 2023
| mortgage
|
Free Download
(52 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 9th June 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 122119870004 in full
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 28th September 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2022
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(24 pages)
|
TM01 |
30th June 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(24 pages)
|
TM01 |
30th November 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
3rd November 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 122119870006, created on 20th October 2020
filed on: 3rd, November 2020
| mortgage
|
Free Download
(52 pages)
|
AP01 |
New director was appointed on 7th September 2020
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(24 pages)
|
AD01 |
Address change date: 15th May 2020. New Address: Unit 1 Genesis Business Park Sheffield Road Rotherham South Yorkshire S60 1DX. Previous address: 35 New Bridge Street London EC4V 6BW United Kingdom
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 122119870001 in full
filed on: 14th, May 2020
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 122119870005, created on 31st December 2019
filed on: 9th, January 2020
| mortgage
|
Free Download
(53 pages)
|
AP01 |
New director was appointed on 7th November 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th November 2019: 955.01 GBP
filed on: 13th, December 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 26th, November 2019
| resolution
|
Free Download
(87 pages)
|
MR01 |
Registration of charge 122119870001, created on 7th November 2019
filed on: 26th, November 2019
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 122119870004, created on 7th November 2019
filed on: 26th, November 2019
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 122119870002, created on 7th November 2019
filed on: 26th, November 2019
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 122119870003, created on 7th November 2019
filed on: 26th, November 2019
| mortgage
|
Free Download
(53 pages)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2020 to 31st December 2020
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, September 2019
| incorporation
|
Free Download
(29 pages)
|