SH01 |
238.51 GBP is the capital in company's statement on Monday 18th December 2023
filed on: 9th, January 2024
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th September 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
SH01 |
223.97 GBP is the capital in company's statement on Monday 24th July 2023
filed on: 1st, August 2023
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th June 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, July 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, July 2023
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, July 2023
| resolution
|
Free Download
(10 pages)
|
MR04 |
Charge 098000190001 satisfaction in full.
filed on: 27th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 098000190002 satisfaction in full.
filed on: 27th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 098000190003 satisfaction in full.
filed on: 27th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 098000190005 satisfaction in full.
filed on: 27th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 098000190004 satisfaction in full.
filed on: 27th, June 2023
| mortgage
|
Free Download
(1 page)
|
SH01 |
195.18 GBP is the capital in company's statement on Tuesday 13th June 2023
filed on: 26th, June 2023
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 13th June 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th September 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th September 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 28th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Compton Acres Canford Cliffs Road Poole Dorset BH13 7ES. Change occurred on Monday 9th April 2018. Company's previous address: 10 Upper Berkeley Street London W1H 7PE United Kingdom.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th December 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Friday 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
98.46 GBP is the capital in company's statement on Wednesday 30th November 2016
filed on: 10th, April 2017
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th September 2016
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
SH01 |
96.46 GBP is the capital in company's statement on Wednesday 7th October 2015
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Wednesday 7th October 2015
filed on: 5th, November 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, November 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 098000190005, created on Wednesday 7th October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 098000190004, created on Wednesday 7th October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 098000190001, created on Wednesday 7th October 2015
filed on: 26th, October 2015
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 098000190002, created on Wednesday 7th October 2015
filed on: 26th, October 2015
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 098000190003, created on Wednesday 7th October 2015
filed on: 26th, October 2015
| mortgage
|
Free Download
(35 pages)
|
AP01 |
New director appointment on Wednesday 7th October 2015.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd October 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th October 2015.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th October 2015.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2015
| incorporation
|
Free Download
(31 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Friday 30th September 2016
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|