AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/13
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/01/13
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 108566770003 satisfaction in full.
filed on: 3rd, March 2021
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, February 2021
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, February 2021
| incorporation
|
Free Download
(16 pages)
|
PSC02 |
Notification of a person with significant control 2020/11/02
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020/11/02
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/13
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2021
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
1900.00 GBP is the capital in company's statement on 2020/11/02
filed on: 11th, January 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/11/02
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/11/02
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/11/02
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/11/02
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/03.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Road Poole BH15 3TB United Kingdom on 2020/11/04 to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108566770005, created on 2020/11/02
filed on: 4th, November 2020
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 108566770004, created on 2020/11/02
filed on: 3rd, November 2020
| mortgage
|
Free Download
(37 pages)
|
AD01 |
Change of registered address from C/O Certius Professional Services Bayside Business Centre Sovereign Business Card, 48 Willis Road Poole Dorset BH15 3TB United Kingdom on 2020/10/21 to C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Road Poole BH15 3TB
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom on 2020/10/21 to C/O Certius Professional Services Bayside Business Centre Sovereign Business Card, 48 Willis Road Poole Dorset BH15 3TB
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom on 2020/10/15 to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/14
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 108566770001 satisfaction in full.
filed on: 4th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108566770003, created on 2020/01/06
filed on: 8th, January 2020
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/07/14
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom on 2019/06/18 to C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW England on 2019/06/17 to Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/18
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom on 2019/04/30 to Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/04/18
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/18
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/04/18
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/18
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/04/18
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/14
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/08/02
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom on 2018/08/02 to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/08/02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/02
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/02
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108566770001, created on 2017/08/24
filed on: 6th, September 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 108566770002, created on 2017/08/24
filed on: 6th, September 2017
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017/07/14
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/11.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/11.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/11.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2017
| incorporation
|
Free Download
(32 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/07/07
capital
|
|