AA |
Full accounts for the period ending Mon, 31st Jul 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Jun 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 27th Jun 2023 new director was appointed.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Jun 2023 new director was appointed.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jul 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Aug 2022
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110960870005, created on Thu, 29th Sep 2022
filed on: 17th, October 2022
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2022
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Aug 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Aug 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Aug 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Aug 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Jul 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Jul 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 25th Aug 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 3rd Aug 2018
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Phoenix House Pyrford Road West Byfleet KT14 6RA United Kingdom on Tue, 25th Aug 2020 to St Andrews House West Street Woking GU21 6EB
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 11th Jun 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Jun 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Jun 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Jun 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Jun 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Jun 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Jul 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 28th Jul 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jul 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: One St Peter's Square Manchester M2 3DE.
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from One St Peter's Square Manchester M2 3DE United Kingdom on Mon, 25th Mar 2019 to Phoenix House Pyrford Road West Byfleet KT14 6RA
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Mar 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110960870004, created on Tue, 4th Sep 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on Fri, 9th Feb 2018: 12437.41 GBP
filed on: 12th, March 2018
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Fri, 9th Feb 2018
filed on: 6th, March 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, February 2018
| resolution
|
Free Download
(27 pages)
|
AP01 |
On Fri, 9th Feb 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Feb 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Feb 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110960870003, created on Fri, 9th Feb 2018
filed on: 15th, February 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 110960870002, created on Fri, 9th Feb 2018
filed on: 15th, February 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 110960870001, created on Fri, 9th Feb 2018
filed on: 14th, February 2018
| mortgage
|
Free Download
(54 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Dec 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 13th Dec 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Dec 2017 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Dec 2017 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 13th Dec 2017
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 13th Dec 2017
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 13th Dec 2017
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 13th Dec 2017
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 13th Dec 2017
filed on: 13th, December 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2017
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Tue, 5th Dec 2017: 1.00 GBP
capital
|
|