AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 21st June 2023
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2023
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, June 2023
| incorporation
|
Free Download
(79 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 5th, June 2023
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd February 2023: 65255.13 GBP
filed on: 16th, February 2023
| capital
|
Free Download
(25 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, February 2023
| incorporation
|
Free Download
(77 pages)
|
MR01 |
Registration of charge 127174140004, created on 2nd February 2023
filed on: 8th, February 2023
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 127174140003, created on 2nd February 2023
filed on: 7th, February 2023
| mortgage
|
Free Download
(44 pages)
|
AP01 |
New director was appointed on 2nd February 2023
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 15th November 2022: 53548.77 GBP
filed on: 24th, November 2022
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 20th July 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2022
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Southampton Buildings London WC2A 1AL England on 28th February 2022 to Westgate House 9 Holborn London EC1N2LL
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 28th December 2020: 52298.77 GBP
filed on: 19th, January 2021
| capital
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 18th November 2020
filed on: 8th, January 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th November 2020: 50298.97 GBP
filed on: 8th, January 2021
| capital
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 28th December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX United Kingdom on 23rd December 2020 to 25 Southampton Buildings London WC2A 1AL
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 9th, December 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, December 2020
| incorporation
|
Free Download
(73 pages)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom on 30th November 2020 to 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 18th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st July 2021 to 31st March 2021
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 18th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 127174140002, created on 18th November 2020
filed on: 24th, November 2020
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 127174140001, created on 18th November 2020
filed on: 24th, November 2020
| mortgage
|
Free Download
(41 pages)
|
AP01 |
New director was appointed on 27th October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th October 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th October 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, July 2020
| incorporation
|
Free Download
(11 pages)
|