AP01 |
On March 27, 2024 new director was appointed.
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2024
filed on: 28th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On March 27, 2024 new director was appointed.
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 27, 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(38 pages)
|
PSC05 |
Change to a person with significant control September 23, 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 22, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, August 2022
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, August 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, August 2022
| capital
|
Free Download
(2 pages)
|
AP01 |
On July 29, 2022 new director was appointed.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2023
filed on: 10th, August 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 29, 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 29, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 29, 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 29, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110786090002, created on July 29, 2022
filed on: 5th, August 2022
| mortgage
|
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(39 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2021 to March 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to November 28, 2020 (was March 31, 2021).
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to November 30, 2019
filed on: 27th, April 2021
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 29, 2019 to November 28, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to November 29, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110786090001, created on December 12, 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates November 22, 2018
filed on: 2nd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 14 David Mews London W1U 6EQ. Change occurred on August 1, 2018. Company's previous address: 201 Silbury Boulevard Milton Keynes MK9 1LZ United Kingdom.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 11, 2018: 1000.00 GBP
filed on: 26th, June 2018
| capital
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, June 2018
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 11, 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, June 2018
| resolution
|
Free Download
|
CONNOT |
Change of name notice
filed on: 14th, December 2017
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 14, 2017
filed on: 14th, December 2017
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2017
| incorporation
|
Free Download
(10 pages)
|