CS01 |
Confirmation statement with updates February 21, 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(9 pages)
|
CH01 |
On August 31, 2023 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 31, 2023 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Thames Bridge Chartered Accountant 60 Oak Tree Road Marlow Buckinghamshire SL7 3EQ on August 17, 2023
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 7, 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 7, 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On June 28, 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 25, 2021
filed on: 25th, June 2021
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106336640003, created on June 18, 2021
filed on: 19th, June 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 106336640004, created on June 18, 2021
filed on: 19th, June 2021
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, October 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 16, 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 16, 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT England to 20-22 Wenlock Road London N1 7GU on November 28, 2019
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On November 28, 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 28, 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 21, 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 21, 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106336640002, created on November 5, 2018
filed on: 12th, November 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106336640001, created on December 22, 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(38 pages)
|
AD01 |
Registered office address changed from Albion Dockside Building Albion Dockside Estate, Hanover Place Bristol BS1 6UT United Kingdom to 1 Market Hill Calne Wiltshire SN11 0BT on November 7, 2017
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2017
| incorporation
|
Free Download
(13 pages)
|