MR01 |
Registration of charge 110715550007, created on 2024/03/04
filed on: 11th, March 2024
| mortgage
|
Free Download
(38 pages)
|
AD01 |
Change of registered address from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England on 2024/02/12 to 10 Prospect Place Welwyn Hertfordshire AL6 9EW
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024/02/09
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/19
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/19
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 110715550002 satisfaction in full.
filed on: 27th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 110715550004 satisfaction in full.
filed on: 27th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 110715550003 satisfaction in full.
filed on: 27th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 110715550001 satisfaction in full.
filed on: 27th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110715550006, created on 2022/09/06
filed on: 7th, September 2022
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 110715550005, created on 2022/09/06
filed on: 7th, September 2022
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 8th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021/11/19
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, August 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2020/11/19
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 2nd, October 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 110715550004, created on 2020/01/09
filed on: 15th, January 2020
| mortgage
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, December 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110715550003, created on 2019/12/03
filed on: 10th, December 2019
| mortgage
|
Free Download
(40 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/19
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, December 2019
| resolution
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/11/29
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/19
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 24th, July 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, May 2019
| resolution
|
Free Download
(27 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2019/03/31
filed on: 16th, May 2019
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/11/19
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 809 Finchley Road London NW11 8DP England on 2018/08/30 to Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110715550002, created on 2018/06/28
filed on: 2nd, July 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 110715550001, created on 2018/06/28
filed on: 2nd, July 2018
| mortgage
|
Free Download
(53 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, May 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 31st, January 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, January 2018
| resolution
|
Free Download
(17 pages)
|
AA01 |
Accounting period extended to 2019/03/31. Originally it was 2018/11/30
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
104.00 GBP is the capital in company's statement on 2017/12/01
filed on: 26th, January 2018
| capital
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Third Floor Two Colton Square Leicester LE1 1QH England on 2018/01/26 to 809 Finchley Road London NW11 8DP
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2017/11/20
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|