AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023-07-20
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 8th, December 2022
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2022-08-11
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-20
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 106636930002 in full
filed on: 5th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106636930001 in full
filed on: 5th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-07-20
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-03-09
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-12
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-12
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-12 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-12 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-12
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-12
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-12 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-12 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-03-17
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-03-17
filed on: 17th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2021-02-18
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, February 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-02-09
filed on: 9th, February 2021
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 160 Kemp House City Road London EC1V 2NX United Kingdom to Maltravers House Petters Way Yeovil BA20 1SH on 2021-01-31
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-20
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-05-21
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2020-03-30: 100.00 GBP
filed on: 17th, June 2020
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, June 2020
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, June 2020
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 3rd, June 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, June 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 106636930002, created on 2019-11-20
filed on: 20th, November 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 106636930001, created on 2019-11-20
filed on: 20th, November 2019
| mortgage
|
Free Download
(18 pages)
|
PSC04 |
Change to a person with significant control 2019-10-29
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-29 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Inchbrakie Cottage the Chase Kingswood Tadworth Surrey KT20 6HY United Kingdom to 160 Kemp House City Road London EC1V 2NX on 2019-10-25
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2019-09-04
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Blencathra Beech Drive Tadworth Surrey KT20 6PP United Kingdom to Inchbrakie Cottage the Chase Kingswood Tadworth Surrey KT20 6HY on 2019-09-04
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-09-04 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-04
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-22 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Chaldon Common Road Caterham Surrey CR3 5DB United Kingdom to Blencathra Beech Drive Tadworth Surrey KT20 6PP on 2019-05-22
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-21
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-05-22
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-09
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-10-02 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-10-02
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47a Tenth Avenue Tenth Avenue Bristol BS7 0QJ United Kingdom to 25 Chaldon Common Road Caterham Surrey CR3 5DB on 2018-10-02
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-15
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-03-10
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-09
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-09-15
filed on: 15th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 10th, March 2017
| incorporation
|
Free Download
(8 pages)
|