AA |
Full accounts for the period ending 2023/02/28
filed on: 6th, January 2024
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2023/11/20
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/10/10.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/10/10 - the day director's appointment was terminated
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/02/28
filed on: 12th, April 2023
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, February 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
103.00 GBP, 1.00 USD is the capital in company's statement on 2023/02/01
filed on: 17th, February 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/11/20
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/20. New Address: The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF. Previous address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/09
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2022/05/10 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2022/04/26
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/04/26 - the day secretary's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/02/28
filed on: 2nd, March 2022
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2022/01/25 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/20
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/02/28
filed on: 27th, August 2021
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 2021/05/01 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/20
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/10/09 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/03 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/26.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/01 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/02/03 - the day director's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/26.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093208750003, created on 2020/02/06
filed on: 17th, February 2020
| mortgage
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates 2019/11/20
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2019/02/28
filed on: 5th, December 2019
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on 2019/10/09.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/09.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/09.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 093208750002 satisfaction in full.
filed on: 11th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093208750001 satisfaction in full.
filed on: 11th, October 2019
| mortgage
|
Free Download
(1 page)
|
SH01 |
3.00 GBP, 1.00 USD is the capital in company's statement on 2019/04/03
filed on: 30th, July 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/20
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/02/28
filed on: 29th, October 2018
| accounts
|
Free Download
(21 pages)
|
AP03 |
New secretary appointment on 2018/10/01
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093208750002, created on 2018/06/08
filed on: 13th, June 2018
| mortgage
|
Free Download
(85 pages)
|
AA |
Full accounts for the period ending 2017/02/28
filed on: 6th, December 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/20
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/20
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/02/29
filed on: 30th, August 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2015/11/20 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/11/12. New Address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL. Previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Munro House Portsmouth Road Cobham Surrey KT11 1TF
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
SH01 |
2.00 GBP, 1.00 USD is the capital in company's statement on 2015/03/20
filed on: 10th, April 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, April 2015
| resolution
|
|
MR01 |
Registration of charge 093208750001, created on 2014/11/21
filed on: 3rd, December 2014
| mortgage
|
Free Download
(50 pages)
|
AA01 |
Accounting period extended to 2016/02/28. Originally it was 2015/11/30
filed on: 20th, November 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2014
| incorporation
|
Free Download
(38 pages)
|