CS01 |
Confirmation statement with updates September 29, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, July 2022
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, July 2022
| incorporation
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092372460002, created on July 1, 2022
filed on: 11th, July 2022
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 092372460001, created on July 1, 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: July 1, 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 1, 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN to Endeavour House Crawley Business Quarter Manor Royal Crawley RH10 9LW on October 29, 2021
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On October 29, 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 29, 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 29, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 29, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 29, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 29, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, May 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 29, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 29, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2016 to March 31, 2016
filed on: 18th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 29, 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(8 pages)
|
CH01 |
On September 28, 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 28, 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 28, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 28, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 28, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England to Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN on October 7, 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on September 28, 2015
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, August 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on May 20, 2015: 11547.00 GBP
filed on: 3rd, July 2015
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 22, 2015: 10000.00 GBP
filed on: 25th, June 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, June 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 20th, March 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2015 to August 31, 2015
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(33 pages)
|