AA |
Full accounts data made up to December 31, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control March 9, 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 9, 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 9, 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(32 pages)
|
PSC07 |
Cessation of a person with significant control October 27, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 27, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control October 27, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 27, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 27, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096598990006, created on October 27, 2021
filed on: 29th, October 2021
| mortgage
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096598990005, created on April 24, 2020
filed on: 29th, April 2020
| mortgage
|
Free Download
(70 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096598990004, created on December 21, 2018
filed on: 2nd, January 2019
| mortgage
|
Free Download
(68 pages)
|
AP01 |
On September 27, 2018 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 30, 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096598990003, created on April 10, 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(39 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2017
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 4, 2017 new director was appointed.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 27, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(21 pages)
|
AP01 |
On March 23, 2016 new director was appointed.
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 20, 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On January 20, 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 20, 2016) of a secretary
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 21, 2015 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 5 Kennet Way Trowbridge Wiltshire BA14 8BL. Change occurred on December 17, 2015. Company's previous address: C/O Mml Capital Partners Grand Buildings 1-3 Strand London WC2N 4HR United Kingdom.
filed on: 17th, December 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2016 to December 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 23rd, July 2015
| resolution
|
Free Download
|
AP03 |
Appointment (date: July 10, 2015) of a secretary
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 10, 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096598990001, created on July 10, 2015
filed on: 16th, July 2015
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 096598990002, created on July 10, 2015
filed on: 14th, July 2015
| mortgage
|
Free Download
(57 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on June 26, 2015: 1.00 GBP
capital
|
|