CS01 |
Confirmation statement with no updates July 12, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN. Change occurred on February 9, 2023. Company's previous address: Lyton House, 7-12 Tavistock Square London WC1H 9BQ England.
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 108652520002, created on September 16, 2022
filed on: 23rd, September 2022
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates July 12, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, March 2022
| incorporation
|
Free Download
(59 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, March 2022
| resolution
|
Free Download
(4 pages)
|
AP01 |
On February 2, 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Lyton House, 7-12 Tavistock Square London WC1H 9BQ. Change occurred on March 7, 2022. Company's previous address: C/O Mml Capital Partners Orion House 5 Upper St Martin's Lane London WC2H 9EA.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 28, 2021
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(46 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(42 pages)
|
TM01 |
Director's appointment was terminated on December 12, 2019
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 30, 2019: 43121.38 GBP
filed on: 18th, November 2019
| capital
|
Free Download
(11 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(42 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, August 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 12, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 31, 2019: 37565.22 GBP
filed on: 31st, May 2019
| capital
|
Free Download
(11 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 31, 2018: 37565.22 GBP
filed on: 14th, February 2019
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, December 2018
| resolution
|
Free Download
(65 pages)
|
AP01 |
On October 2, 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 23, 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(38 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 6, 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 23, 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, March 2018
| resolution
|
Free Download
(64 pages)
|
SH01 |
Capital declared on February 23, 2018: 35765.22 GBP
filed on: 22nd, March 2018
| capital
|
Free Download
(11 pages)
|
AP01 |
On February 23, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 23, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, September 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on August 1, 2017
filed on: 6th, September 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 1, 2017: 33200.22 GBP
filed on: 29th, August 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, August 2017
| resolution
|
Free Download
(62 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108652520001, created on August 1, 2017
filed on: 4th, August 2017
| mortgage
|
Free Download
(41 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2018 to December 31, 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2017
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Capital declared on July 13, 2017: 1.00 GBP
capital
|
|