AA |
Full accounts data made up to 2023-07-31
filed on: 4th, March 2024
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-04
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-06-27
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-21
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-27
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-07-31
filed on: 13th, June 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-08
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-04
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110960500005, created on 2022-09-29
filed on: 17th, October 2022
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 110960500004 in full
filed on: 30th, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 110960500001 in full
filed on: 30th, August 2022
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-05
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-08-05
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-08-05
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-08-05
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-07-31
filed on: 15th, March 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-04
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-07-31
filed on: 9th, August 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-04
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020-08-25
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018-08-03
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address St Andrews House West Street Woking GU21 6EB. Change occurred on 2020-08-25. Company's previous address: Phoenix House Pyrford Road West Byfleet Surrey KT14 6RA United Kingdom.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-11
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-11
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-11
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-11
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-11
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-11
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-07-31
filed on: 21st, May 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2019-12-04
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2018-07-28
filed on: 29th, July 2019
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-07-31
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One St Peter's Square Manchester M2 3DE at an unknown date
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Phoenix House Pyrford Road West Byfleet Surrey KT14 6RA. Change occurred on 2019-03-25. Company's previous address: One St Peter's Square Manchester M2 3DE United Kingdom.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-01
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-04
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 110960500003 in full
filed on: 14th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 110960500002 in full
filed on: 14th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110960500004, created on 2018-09-04
filed on: 7th, September 2018
| mortgage
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-08-03
filed on: 3rd, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH01 |
Statement of Capital on 2018-02-09: 12437.41 GBP
filed on: 12th, March 2018
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2018-02-09
filed on: 6th, March 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, February 2018
| resolution
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2018-02-09
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-09
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-09
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110960500003, created on 2018-02-09
filed on: 15th, February 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 110960500002, created on 2018-02-09
filed on: 15th, February 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 110960500001, created on 2018-02-09
filed on: 14th, February 2018
| mortgage
|
Free Download
(54 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-13
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-12-13
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-13
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-13
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-13
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-13
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-12-13
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-13
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-13
filed on: 13th, December 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2017
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2017-12-05: 1.00 GBP
capital
|
|