MR04 |
Statement of satisfaction of charge in full
filed on: 25th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, March 2024
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Mar 2024
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, March 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Dec 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 13th Mar 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Mar 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 13th Mar 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 13th Mar 2023
filed on: 19th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Jan 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom on Mon, 28th Nov 2022 to C/O 424 Margate Road Ramsgate Kent CT12 6SJ
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Dec 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 130724070003, created on Wed, 12th May 2021
filed on: 28th, May 2021
| mortgage
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 25th, May 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, May 2021
| incorporation
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 130724070002, created on Wed, 12th May 2021
filed on: 18th, May 2021
| mortgage
|
Free Download
(47 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, April 2021
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, April 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
On Sun, 25th Apr 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 29th Jan 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, February 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, February 2021
| incorporation
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, February 2021
| capital
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 29th Jan 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 28th Jan 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 130724070001, created on Fri, 29th Jan 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(49 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 28th Jan 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 28th Jan 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 28th Jan 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 29th Jan 2021: 200.00 GBP
filed on: 1st, February 2021
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2020
| incorporation
|
Free Download
(15 pages)
|