PSC04 |
Change to a person with significant control 27th February 2024
filed on: 22nd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 29th December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 101125510002, created on 27th July 2023
filed on: 31st, July 2023
| mortgage
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 20th June 2023
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 27th February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd November 2022
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th January 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 14th November 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th December 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 101125510001 in full
filed on: 28th, April 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th December 2020
filed on: 10th, January 2022
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 12th November 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th November 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2021
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th November 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th August 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, February 2021
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control 16th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101125510001, created on 25th August 2020
filed on: 3rd, September 2020
| mortgage
|
Free Download
(37 pages)
|
TM01 |
Director's appointment terminated on 11th May 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th August 2019
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, January 2020
| accounts
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2018
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, April 2019
| resolution
|
Free Download
(27 pages)
|
PSC01 |
Notification of a person with significant control 8th April 2016
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd April 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th March 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd April 2019: 117.83 GBP
filed on: 5th, April 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th April 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 23rd, April 2018
| resolution
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 8th February 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st March 2018: 111.93 GBP
filed on: 11th, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th April 2016
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Freeths Llp One Vine Street London W1J 0AH United Kingdom on 18th August 2017 to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st December 2016: 100.00 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th November 2016
filed on: 15th, February 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th November 2016
filed on: 15th, February 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th April 2016: 60.00 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 28th, April 2016
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 8th, April 2016
| incorporation
|
Free Download
(19 pages)
|