AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, November 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 29 Vera Road 29 Vera Road London SW6 6QP England on 12th September 2023 to 7-9 Wellesley Road Great Yarmouth NR30 2AP
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th November 2022
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 4th November 2022
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2022 to 31st December 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 4th June 2020
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109566070013, created on 23rd July 2021
filed on: 27th, July 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 109566070014, created on 23rd July 2021
filed on: 27th, July 2021
| mortgage
|
Free Download
(30 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th November 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 109566070012, created on 4th June 2020
filed on: 22nd, June 2020
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 109566070011, created on 4th June 2020
filed on: 22nd, June 2020
| mortgage
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th June 2020
filed on: 12th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 4th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th June 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109566070010, created on 23rd August 2019
filed on: 12th, September 2019
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 109566070009, created on 23rd August 2019
filed on: 12th, September 2019
| mortgage
|
Free Download
(73 pages)
|
AD01 |
Change of registered address from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom on 18th July 2019 to 29 Vera Road 29 Vera Road London SW6 6QP
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 109566070008, created on 2nd May 2019
filed on: 20th, May 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 109566070007, created on 2nd May 2019
filed on: 20th, May 2019
| mortgage
|
Free Download
(60 pages)
|
MR01 |
Registration of charge 109566070005, created on 15th February 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(73 pages)
|
MR01 |
Registration of charge 109566070006, created on 15th February 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(60 pages)
|
PSC07 |
Cessation of a person with significant control 26th October 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 26th October 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th September 2017
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Southgates Road Great Yarmouth NR30 3LL United Kingdom on 21st September 2018 to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 6th September 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th September 2017
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 21st September 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109566070004, created on 18th April 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 109566070002, created on 18th April 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 109566070001, created on 18th April 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 109566070003, created on 18th April 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(40 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2017
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 11th September 2017: 300.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|