AA |
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 5th, October 2024
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control Mon, 2nd Oct 2023
filed on: 1st, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Mar 2024
filed on: 1st, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Sat, 1st Oct 2022
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Mar 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Oct 2022
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 3rd, February 2023
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, July 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, July 2022
| incorporation
|
Free Download
(26 pages)
|
AD01 |
Address change date: Fri, 15th Jul 2022. New Address: 46/48 Beak Street London W1F 9RJ. Previous address: C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Mar 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 22nd Dec 2021
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 22nd Dec 2021
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Fri, 18th Sep 2020
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106859990002, created on Tue, 27th Apr 2021
filed on: 4th, May 2021
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Address change date: Mon, 1st Feb 2021. New Address: C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF. Previous address: 80 New Bond Street London W1S 1SB England
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Mar 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 13th Sep 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 13th Sep 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Mar 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jan 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Mar 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Tue, 1st May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 5th Sep 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 5th Sep 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 20th Oct 2017. New Address: 80 New Bond Street London W1S 1SB. Previous address: 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 5th Sep 2017
filed on: 3rd, October 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 25th Sep 2017
filed on: 25th, September 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Wed, 6th Sep 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 6th Sep 2017 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106859990001, created on Thu, 7th Sep 2017
filed on: 20th, September 2017
| mortgage
|
Free Download
(29 pages)
|
AP03 |
New secretary appointment on Mon, 3rd Apr 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2017. New Address: 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT. Previous address: Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2018 to Sun, 31st Dec 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Mon, 3rd Apr 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Apr 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2017
| incorporation
|
Free Download
(25 pages)
|