CS01 |
Confirmation statement with no updates February 2, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 8, 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: April 12, 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 30, 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 6, 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 4, 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 17, 2019
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 17, 2019
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 17, 2019
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley Northamptonshire NN13 7EL on July 13, 2021
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, March 2019
| resolution
|
Free Download
(31 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2019
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Pavilion Botleigh Grange Business Park Hedge End Southampton Hampshire SO30 2AF England to 12 New Fetter Lane London EC4A 1JP on March 20, 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AP03 |
On February 26, 2019 - new secretary appointed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2019 new director was appointed.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2019 new director was appointed.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 26, 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 26, 2019 new director was appointed.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 26, 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 26, 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, January 2019
| resolution
|
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control September 11, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, October 2018
| resolution
|
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, October 2018
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 11, 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 11, 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 11, 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 2, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 6, 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 6, 2017: 19005.00 GBP
filed on: 21st, July 2017
| capital
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2018 to December 31, 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 6, 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 6, 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 6, 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, July 2017
| resolution
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 105989120001, created on July 6, 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2017
| incorporation
|
Free Download
(29 pages)
|