AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 27th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-27
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-05
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-23
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 120 North Sherwood Street Nottingham NG1 4EF. Change occurred on 2021-12-20. Company's previous address: 201 Second Floor Haverstock Hill London NW3 4QG England.
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-23
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, May 2021
| accounts
|
Free Download
(8 pages)
|
SH20 |
Statement by Directors
filed on: 12th, April 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 12th, April 2021
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2021-04-12: 1000.00 GBP
filed on: 12th, April 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 23/03/21
filed on: 12th, April 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 26th, March 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-03-23: 7026030.00 GBP
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-23
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 201 Second Floor Haverstock Hill London NW3 4QG. Change occurred on 2020-03-25. Company's previous address: Rsm Suite a 7th Floor City Gate East Tollhouse Hill Nottingham Notts NG1 5FS.
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 5th, March 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Rsm Suite a 7th Floor City Gate East Tollhouse Hill Nottingham Notts NG1 5FS. Change occurred on 2019-12-15. Company's previous address: 120 North Sherwood Street Nottingham NG1 4EF United Kingdom.
filed on: 15th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-23
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 11th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-23
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104963040003, created on 2018-05-09
filed on: 24th, May 2018
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2017-11-23
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2018-05-31 to 2018-06-30
filed on: 18th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-05-30
filed on: 13th, October 2017
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-12
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-11-30 to 2017-05-31
filed on: 12th, October 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-12
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-02
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-05-31: 5175887.00 GBP
filed on: 18th, June 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, June 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104963040002, created on 2017-06-02
filed on: 6th, June 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 104963040001, created on 2017-06-02
filed on: 6th, June 2017
| mortgage
|
Free Download
(42 pages)
|
AP01 |
New director was appointed on 2017-03-21
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2016
| incorporation
|
Free Download
(22 pages)
|