CS01 |
Confirmation statement with no updates Sat, 17th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 21st Nov 2023 new director was appointed.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Nov 2023
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Aug 2023
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Feb 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Dec 2022 new director was appointed.
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 9th Jun 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 9th Jun 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 9th Jun 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Aug 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(44 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jul 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Aug 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(44 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Floor 2, Brettenham House 2-19 Lancaster Place London WC2E 7EG England on Thu, 21st Jan 2021 to Building 5000 Langstone Technology Park Langstone Road Havant PO9 1SA
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Aug 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Feb 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Sep 2019 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Aug 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Jun 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Jun 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor, Condor House 5-10 st. Paul's Churchyard London EC4M 8AL United Kingdom on Fri, 5th Jul 2019 to Floor 2, Brettenham House 2-19 Lancaster Place London WC2E 7EG
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Jun 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Jun 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, May 2019
| resolution
|
Free Download
|
SH01 |
Capital declared on Tue, 30th Apr 2019: 10.00 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 118323670001, created on Tue, 30th Apr 2019
filed on: 3rd, May 2019
| mortgage
|
Free Download
(60 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2019
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 18th Feb 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|