MR01 |
Registration of charge 117750140002, created on February 2, 2024
filed on: 5th, February 2024
| mortgage
|
Free Download
(77 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control December 8, 2020
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control December 8, 2020
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 18, 2019
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, December 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, December 2020
| incorporation
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control December 8, 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 18th, October 2020
| accounts
|
Free Download
(35 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 9, 2020 - 98401.00 GBP
filed on: 18th, September 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 9, 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 9, 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 9, 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 9, 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 9, 2020 - 492005.00 GBP
filed on: 13th, August 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, August 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sky House Raans Road Amersham Bucks HP6 6FT United Kingdom to Sky House Raans Road Amersham Bucks HP6 6JQ on June 16, 2020
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 9, 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 6th, March 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on December 16, 2019
filed on: 14th, January 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, January 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, November 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, November 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, November 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, November 2019
| resolution
|
Free Download
(16 pages)
|
PSC04 |
Change to a person with significant control October 28, 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 117750140001, created on August 23, 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(57 pages)
|
AP01 |
On July 16, 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 23, 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 23, 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 23, 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 29, 2019: 100000.00 GBP
filed on: 21st, May 2019
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on January 18, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|