CS01 |
Confirmation statement with updates 2024/01/09
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/09/30
filed on: 28th, September 2023
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 2023/01/09
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/09/30
filed on: 21st, June 2022
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 2022/03/29 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Puerorum House 26 Great Queen Street London WC2B 5BL England on 2022/03/29 to Hythe End Farm Hythe End Road Wraysbury Middlesex TW19 5AW
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/09
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/09/30
filed on: 7th, September 2021
| accounts
|
Free Download
(30 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, July 2021
| incorporation
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2021/01/09
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/09/30
filed on: 28th, September 2020
| accounts
|
Free Download
(29 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/17
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/07/17
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/17
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
1865002.00 GBP is the capital in company's statement on 2020/07/16
filed on: 24th, July 2020
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, May 2020
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, May 2020
| resolution
|
Free Download
(4 pages)
|
MR04 |
Charge 094043660001 satisfaction in full.
filed on: 17th, April 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094043660002, created on 2020/03/16
filed on: 20th, March 2020
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/01/09
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2019/01/09
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/11/12 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/12
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/09/30
filed on: 3rd, July 2018
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from 53 Lampton Road Hounslow Middlesex TW3 1LY United Kingdom on 2018/03/15 to Puerorum House 26 Great Queen Street London WC2B 5BL
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/23.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/09
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/09/30
filed on: 10th, July 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on 2017/03/27.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/09
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/09/30
filed on: 11th, July 2016
| accounts
|
Free Download
(35 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/23
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2015/09/30, originally was 2016/01/31.
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094043660001, created on 2015/03/25
filed on: 26th, March 2015
| mortgage
|
Free Download
(26 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/01/27
filed on: 16th, February 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/23
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|