MR04 |
Satisfaction of charge 089984780001 in full
filed on: 14th, February 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2023-06-30
filed on: 13th, November 2023
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 2021-05-27 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-15
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 4th, January 2023
| accounts
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2021-08-09: 1100.00 GBP
filed on: 22nd, November 2022
| capital
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 24th, August 2022
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 5th, July 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-15
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-15
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 17th, December 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-15
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-19
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 17th, December 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-15
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 24th, October 2018
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2018-10-09 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-09 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-09 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-15
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-11
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-11
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 15th, November 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2017-05-22
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, May 2017
| incorporation
|
Free Download
(43 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, May 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-15
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-10
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 12th, December 2016
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 089984780001, created on 2016-09-26
filed on: 4th, October 2016
| mortgage
|
Free Download
(79 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-15
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-28: 100.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2015-06-30
filed on: 25th, January 2016
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2015-08-17
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2015-03-31 (was 2015-06-30).
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-01
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-05-01
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-07-25 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-07-25 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-15
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-04-15: 100.00 GBP
capital
|
|
CH01 |
On 2014-07-25 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-25
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2Nd Floor, 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA. Change occurred on 2014-07-28. Company's previous address: 2Nd Floor, 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England.
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-07-25
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-25
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-25
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-25
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 2Nd Floor, 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA. Change occurred on 2014-07-28. Company's previous address: Nelson House Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8BG United Kingdom.
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(23 pages)
|