TM01 |
Director appointment termination date: January 1, 2024
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates March 31, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 31, 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 24, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On September 20, 2022 - new secretary appointed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 24, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 20, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: March 18, 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 9, 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on October 20, 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(21 pages)
|
SH01 |
Capital declared on June 29, 2021: 3.00 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 31, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102465080003, created on March 31, 2021
filed on: 12th, April 2021
| mortgage
|
Free Download
(13 pages)
|
CH01 |
On November 27, 2020 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102465080002, created on March 5, 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(50 pages)
|
AD02 |
Location of register of charges has been changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England to 160-166 Borough High Street London SE1 1LB at an unknown date
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2020 to June 30, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 160-166 Borough High Street London SE1 1LB England to Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW on December 11, 2020
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates March 31, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control March 23, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On February 26, 2020 - new secretary appointed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW.
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 16, 2019: 2.00 GBP
filed on: 12th, September 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 24, 2019
filed on: 24th, July 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102465080001, created on July 22, 2019
filed on: 23rd, July 2019
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(17 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, January 2019
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, December 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 1 Adam Street London WC2N 6LE United Kingdom to 160-166 Borough High Street London SE1 1LB on November 7, 2017
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 20, 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to September 30, 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2016
| incorporation
|
Free Download
(46 pages)
|