CS01 |
Confirmation statement with no updates Sunday 7th January 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104318700003, created on Monday 26th June 2023
filed on: 3rd, July 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 104318700004, created on Monday 26th June 2023
filed on: 3rd, July 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 104318700002, created on Tuesday 28th March 2023
filed on: 11th, April 2023
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Charge 104318700001 satisfaction in full.
filed on: 16th, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, January 2023
| resolution
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, January 2023
| incorporation
|
Free Download
(37 pages)
|
SH01 |
7.23 GBP is the capital in company's statement on Wednesday 21st December 2022
filed on: 5th, January 2023
| capital
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 15th July 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 15th July 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th July 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 15th July 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 15th July 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st November 2021
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, June 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, June 2021
| incorporation
|
Free Download
(36 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Thursday 20th May 2021
filed on: 15th, June 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st January 2021. Originally it was Saturday 31st October 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 1 Vicarage Lane Stratford London E15 4HF. Change occurred on Thursday 4th June 2020. Company's previous address: Loxwood Dairy Guildford Road Loxwood Billingshurst RH14 0SF England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Loxwood Dairy Guildford Road Loxwood Billingshurst RH14 0SF. Change occurred on Wednesday 25th March 2020. Company's previous address: 204-208 Tottenham Court Road London London W1T 7PL United Kingdom.
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 7th January 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on Thursday 25th May 2017
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Thursday 25th May 2017
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Friday 30th November 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 1st November 2017
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, November 2018
| resolution
|
Free Download
(46 pages)
|
SH02 |
Sub-division of shares on Friday 19th October 2018
filed on: 14th, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
1.25 GBP is the capital in company's statement on Monday 5th November 2018
filed on: 9th, November 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 5th November 2018.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104318700001, created on Monday 22nd October 2018
filed on: 8th, November 2018
| mortgage
|
Free Download
(42 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st November 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th October 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd November 2017
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th November 2017.
filed on: 20th, December 2017
| officers
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: Thursday 25th May 2017) of a member
filed on: 19th, December 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, May 2017
| resolution
|
Free Download
(47 pages)
|
NEWINC |
Company registration
filed on: 17th, October 2016
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 17th October 2016
capital
|
|