AD01 |
New registered office address 25 Farringdon Street London EC4A 4AB. Change occurred on 2023-12-14. Company's previous address: Burrough Court Office No. 3, Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS England.
filed on: 14th, December 2023
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of allotment of securities
filed on: 7th, October 2023
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-30
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Burrough Court Office No. 3, Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS. Change occurred on 2023-10-03. Company's previous address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-09-29: 200.00 GBP
filed on: 2nd, October 2023
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068901440006, created on 2023-09-29
filed on: 29th, September 2023
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 068901440005, created on 2023-07-11
filed on: 13th, July 2023
| mortgage
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-30
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068901440004, created on 2023-06-30
filed on: 30th, June 2023
| mortgage
|
Free Download
(41 pages)
|
AP01 |
New director was appointed on 2023-06-30
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-30
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-06-30
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 21st, July 2022
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, February 2022
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 15th, February 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, February 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 18th, December 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-12-04: 167.00 GBP
filed on: 16th, December 2021
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068901440003, created on 2021-06-24
filed on: 25th, June 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 14th, June 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-20
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW. Change occurred on 2019-04-11. Company's previous address: 171-173 Gray's Inn Road London WC1X 8UE.
filed on: 11th, April 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018-01-18 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 11th, January 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017-09-15 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-28
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-28
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-28: 150.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-28
filed on: 27th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013-05-21 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-28
filed on: 10th, June 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013-05-21 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010-10-26 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-28
filed on: 1st, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-28
filed on: 18th, May 2011
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, April 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-04-30
filed on: 11th, January 2011
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, November 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-28
filed on: 10th, August 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-08-05
filed on: 5th, August 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-07-26: 150.00 GBP
filed on: 5th, August 2010
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from , 24 Grays Inn Road, London, WC1X 8HP on 2010-03-26
filed on: 26th, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, April 2009
| incorporation
|
Free Download
(9 pages)
|