AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 30th July 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd July 2023: 1163.03 GBP
filed on: 6th, July 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, March 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, March 2023
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 20th February 2023: 1108.69 GBP
filed on: 28th, February 2023
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 30th July 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 20th, October 2020
| resolution
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th September 2020: 2086.95 GBP
filed on: 20th, October 2020
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2020
| incorporation
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates 30th July 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(33 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 13th December 2017
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th December 2017
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 13th December 2017
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 30th July 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 18th April 2018 to 24-32 Eastbury Road Beckton London E6 6LP
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th December 2017: 1000.00 GBP
filed on: 18th, January 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2018
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 18th December 2017
filed on: 18th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 5th, January 2018
| resolution
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 108918920002, created on 18th December 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 108918920001, created on 18th December 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(76 pages)
|
TM01 |
Director's appointment terminated on 13th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2017
| incorporation
|
Free Download
(34 pages)
|