AD01 |
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-01-30
filed on: 30th, January 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69 Wilson Street Idealondon London EC2A 2BB United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 2024-01-15
filed on: 15th, January 2024
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-01-10
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-12-28
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-01-10
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-01-10
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-04-20 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, March 2023
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 101605580004, created on 2022-09-23
filed on: 11th, October 2022
| mortgage
|
Free Download
(39 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, May 2022
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, May 2022
| resolution
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 101605580003 in full
filed on: 21st, April 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-20
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Derby Turn Building Derby Road Burton-on-Trent DE14 1RS England to 69 Wilson Street Idealondon London EC2A 2BB on 2022-04-21
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-20
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-04-20
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101605580001 in full
filed on: 21st, April 2022
| mortgage
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, March 2022
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 8th, March 2022
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 4th, March 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-11-20: 372.00 GBP
filed on: 3rd, March 2022
| capital
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2021-03-31
filed on: 10th, January 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 101605580003, created on 2021-06-10
filed on: 15th, June 2021
| mortgage
|
Free Download
(45 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 101605580002, created on 2020-04-03
filed on: 21st, April 2020
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Unit 3 Glensyl Way Hawkins Lane Industrial Estate Burton-on-Trent Staffordshire DE14 1LX to The Derby Turn Building Derby Road Burton-on-Trent DE14 1RS on 2019-06-25
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-03-13: 280.00 GBP
filed on: 2nd, April 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, April 2019
| resolution
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2018-07-01
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-07 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-07 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 101605580001, created on 2017-09-29
filed on: 29th, September 2017
| mortgage
|
Free Download
(42 pages)
|
AP01 |
New director was appointed on 2017-09-01
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-02-23: 270.00 GBP
filed on: 29th, April 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-02-23
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Quarry Gardens Leatherhead KT22 8UE United Kingdom to Unit 3 Glensyl Way Hawkins Lane Industrial Estate Burton-on-Trent Staffordshire DE14 1LX on 2017-03-08
filed on: 8th, March 2017
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 14th, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 14th, December 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2017-05-31 to 2017-03-31
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, May 2016
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2016-05-04: 2.00 GBP
capital
|
|