AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2, 344 Richmond Road Richmond Road Twickenham TW1 2DU United Kingdom to C/O Acara Management Old Deer Park, 187 Kew Road Richmond TW9 2AZ on June 15, 2021
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On August 2, 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 27, 2018
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 13, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, June 2019
| resolution
|
Free Download
(27 pages)
|
SH02 |
Sub-division of shares on December 27, 2018
filed on: 8th, June 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 27, 2018: 75.00 GBP
filed on: 8th, June 2019
| capital
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106784450004, created on April 24, 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(43 pages)
|
TM01 |
Director appointment termination date: April 15, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 15, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 15, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 15, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 19, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 19, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 19, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 19, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 106784450003, created on June 22, 2018
filed on: 26th, June 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106784450002, created on May 26, 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 106784450001, created on May 26, 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(38 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2017
| incorporation
|
Free Download
(10 pages)
|