TM01 |
Director's appointment was terminated on January 25, 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 120815450004, created on December 29, 2023
filed on: 4th, January 2024
| mortgage
|
Free Download
(78 pages)
|
AD01 |
New registered office address Suite 4, 7th Floor 50 Broadway London SW1H 0DB. Change occurred on October 27, 2023. Company's previous address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England.
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 2, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 120815450003, created on March 16, 2023
filed on: 24th, March 2023
| mortgage
|
Free Download
(72 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, January 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates July 2, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT. Change occurred on March 3, 2021. Company's previous address: 36 Hamilton Terrace Leamington Spa CV32 4LY England.
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 29th, December 2020
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, August 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, August 2020
| incorporation
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates July 2, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control July 24, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to December 31, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 10, 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, September 2019
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 16, 2019: 970115.00 GBP
filed on: 20th, September 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 16, 2019: 812629.00 GBP
filed on: 18th, September 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 120815450002, created on August 16, 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(72 pages)
|
MR01 |
Registration of charge 120815450001, created on August 16, 2019
filed on: 21st, August 2019
| mortgage
|
Free Download
(80 pages)
|
AD01 |
New registered office address 36 Hamilton Terrace Leamington Spa CV32 4LY. Change occurred on August 8, 2019. Company's previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom.
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 29, 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 29, 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 29, 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 29, 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 29, 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 29, 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 29, 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2019
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Capital declared on July 3, 2019: 1.00 GBP
capital
|
|