MA |
Articles and Memorandum of Association
filed on: 4th, September 2023
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, September 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, July 2023
| accounts
|
Free Download
(11 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/06/27
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/21
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 3rd, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022/03/21
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, April 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 16th, March 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 106846280001, created on 2021/05/19
filed on: 20th, May 2021
| mortgage
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/21
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/21
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
2020/11/13 - the day director's appointment was terminated
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, November 2020
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 30th, October 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/21
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, October 2019
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/04
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/04/04
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/04
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
1060.00 GBP is the capital in company's statement on 2019/04/03
filed on: 5th, August 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
180.00 GBP is the capital in company's statement on 2019/04/01
filed on: 2nd, August 2019
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/07/27
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/27 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/13
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/13 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/18
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/18 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/13
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/13 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/21
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on 2017/03/23
filed on: 16th, May 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/03/21
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, May 2018
| resolution
|
Free Download
(28 pages)
|
AD01 |
Address change date: 2017/06/09. New Address: 4 Wintry Park Farm Thornwood Road Epping CM16 6TB. Previous address: 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN United Kingdom
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, March 2017
| incorporation
|
Free Download
|
SH01 |
16.00 GBP is the capital in company's statement on 2017/03/22
capital
|
|