AA |
Full accounts data made up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, October 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, October 2022
| incorporation
|
Free Download
(11 pages)
|
AP01 |
On October 19, 2022 new director was appointed.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 19, 2022 new director was appointed.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 19, 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 19, 2022 new director was appointed.
filed on: 20th, October 2022
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 19, 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114961880004, created on October 19, 2022
filed on: 20th, October 2022
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 114961880003, created on October 19, 2022
filed on: 20th, October 2022
| mortgage
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: September 6, 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First and Second Floor Office Suites 33 Caroline Street Bridgend CF31 1DW Wales to Derwen House Court Road Bridgend CF31 1BN on September 8, 2022
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114961880002, created on October 13, 2021
filed on: 20th, October 2021
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2020 to March 31, 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, March 2021
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Nova South 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom to First and Second Floor Office Suites 33 Caroline Street Bridgend CF31 1DW on December 10, 2020
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control July 27, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 27, 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114961880001, created on August 26, 2020
filed on: 27th, August 2020
| mortgage
|
Free Download
(25 pages)
|
AP01 |
On July 27, 2020 new director was appointed.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 27, 2020 new director was appointed.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 27, 2020 new director was appointed.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 27, 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 1, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Nova South 9th Floor 160 Victoria Street London SW1E 5LB on April 11, 2019
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 11th, April 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 106 New Bond Street Fifth Floor London W1S 1DN England to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP on November 15, 2018
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 6, 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 2, 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 6, 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 21, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 21, 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 106 New Bond Strett New Bond Street London W1S 1DN England to 106 New Bond Street Fifth Floor London W1S 1DN on August 22, 2018
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Forge Swinbrook Burford Oxfordshire OX18 4ED United Kingdom to 106 New Bond Strett New Bond Street London W1S 1DN on August 21, 2018
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On August 20, 2018 new director was appointed.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 9, 2018
filed on: 9th, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 7, 2018
filed on: 7th, August 2018
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2018
| incorporation
|
Free Download
(33 pages)
|