TM01 |
Director's appointment terminated on 2024/01/25
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 15th, January 2024
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 120816060006, created on 2023/12/29
filed on: 4th, January 2024
| mortgage
|
Free Download
(78 pages)
|
AD01 |
Change of registered address from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England on 2023/10/27 to Suite 4, 7th Floor 50 Broadway London SW1H 0DB
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/02
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 120816060005, created on 2023/03/16
filed on: 24th, March 2023
| mortgage
|
Free Download
(72 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 10th, January 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2022/07/02
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2022/03/09
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/01.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 13th, October 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/02
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 36 Hamilton Terrace Leamington Spa CV32 4LY England on 2021/03/03 to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 29th, December 2020
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 17th, November 2020
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 14th, August 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, August 2020
| incorporation
|
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control 2020/07/24
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/02
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 120816060004, created on 2019/11/05
filed on: 22nd, November 2019
| mortgage
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2019/09/10
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/10.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, September 2019
| resolution
|
Free Download
(4 pages)
|
SH01 |
970115.00 GBP is the capital in company's statement on 2019/08/16
filed on: 23rd, September 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
812629.00 GBP is the capital in company's statement on 2019/08/16
filed on: 18th, September 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 120816060002, created on 2019/08/16
filed on: 30th, August 2019
| mortgage
|
Free Download
(72 pages)
|
MR01 |
Registration of charge 120816060003, created on 2019/08/16
filed on: 30th, August 2019
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 120816060001, created on 2019/08/16
filed on: 21st, August 2019
| mortgage
|
Free Download
(80 pages)
|
AD01 |
Change of registered address from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2019/08/08 to 36 Hamilton Terrace Leamington Spa CV32 4LY
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/07/29
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/07/29
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/07/29
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/07/29
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/07/29
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/29.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/29.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2019
| incorporation
|
Free Download
(34 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/07/03
capital
|
|