TM01 |
Director appointment termination date: September 18, 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, September 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, September 2021
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on July 14, 2021: 96.29 GBP
filed on: 23rd, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 28, 2021: 96.26 GBP
filed on: 22nd, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 18, 2021: 96.23 GBP
filed on: 17th, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 16, 2021: 95.25 GBP
filed on: 26th, April 2021
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110859730003, created on March 30, 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(19 pages)
|
AP01 |
On January 7, 2021 new director was appointed.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on January 28, 2021: 93.52 GBP
filed on: 1st, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 27, 2020: 93.40 GBP
filed on: 3rd, December 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 2, 2020: 93.39 GBP
filed on: 20th, November 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2020: 93.07 GBP
filed on: 17th, September 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110859730002, created on May 27, 2020
filed on: 30th, May 2020
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 21, 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 21, 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 31, 2020: 88.69 GBP
filed on: 28th, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on October 31, 2019: 88.22 GBP
filed on: 18th, November 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 10, 2019: 86.43 GBP
filed on: 9th, August 2019
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on May 20, 2019
filed on: 21st, June 2019
| capital
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 6th, June 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 6, 2019
filed on: 6th, June 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 29, 2019: 86.36 GBP
filed on: 17th, May 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110859730001, created on May 1, 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(19 pages)
|
AP01 |
On April 4, 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 28, 2019: 84.53 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 6, 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 27, 2018: 83.09 GBP
filed on: 6th, December 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 7th, November 2018
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 1, 2018: 80.81 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on July 11, 2018
filed on: 21st, September 2018
| capital
|
Free Download
(6 pages)
|
AP01 |
On September 17, 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on July 11, 2018
filed on: 17th, September 2018
| capital
|
Free Download
(6 pages)
|
AP03 |
On August 22, 2018 - new secretary appointed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Hill Penn Road Knotty Green Beaconsfield HP9 2TS England to Coyle White Devine Boughton Business Park Bell Lane Amersham Buckinghamshire HP6 6FA on August 31, 2018
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 11, 2018: 75.11 GBP
filed on: 9th, August 2018
| capital
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG United Kingdom to The Hill Penn Road Knotty Green Beaconsfield HP9 2TS on June 4, 2018
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 23, 2018
filed on: 23rd, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: March 5, 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 5, 2018 new director was appointed.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2017
| incorporation
|
Free Download
(10 pages)
|