CH01 |
On Thursday 26th October 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 7th November 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
SH01 |
201.00 GBP is the capital in company's statement on Tuesday 20th December 2022
filed on: 12th, May 2023
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Carnac Place Cams Hall Estate Fareham Portsmouth PO16 8UY United Kingdom to 66-68 Radclyffe House Hagley Road Edgbaston Birmingham West Midlands B16 8PF on Tuesday 20th December 2022
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 7th November 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, October 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on Thursday 22nd September 2022
filed on: 3rd, October 2022
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 123067310002, created on Wednesday 20th July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 123067310001, created on Wednesday 20th July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(19 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 20th May 2021
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 20th May 2021
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 20th May 2021
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, February 2022
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, February 2022
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd February 2022.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to Carnac Place Cams Hall Estate Fareham Portsmouth PO16 8UY on Friday 12th November 2021
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 4th November 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Friday 20th November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st December 2020. Originally it was Monday 30th November 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 7th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on Tuesday 10th November 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
AP04 |
On Wednesday 29th April 2020 - new secretary appointed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to St James House 13 Kensington Square London W8 5HD on Friday 1st May 2020
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th February 2020.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, November 2019
| incorporation
|
Free Download
(12 pages)
|