CS01 |
Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Jan 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
Mon, 26th Sep 2022 - the day director's appointment was terminated
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 17th Aug 2022. New Address: Waterloo Industrial Estate Bidford-upon-Avon Warwickshire B50 4JH. Previous address: Centurion Court 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 17th Aug 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 117712740005, created on Wed, 29th Jun 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(73 pages)
|
MR01 |
Registration of charge 117712740004, created on Wed, 29th Jun 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Fri, 18th Mar 2022: 730323.00 USD
filed on: 25th, March 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 25th, May 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Tue, 9th Mar 2021 - the day director's appointment was terminated
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Mar 2021 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Mar 2021 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jan 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tue, 19th Jan 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 30th Sep 2020: 730321.00 USD
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2020: 702396.00 USD
filed on: 30th, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 18th Dec 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 11th Floor 200 Aldersgate Street London EC1A 4HD.
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jan 2020 to Tue, 31st Dec 2019
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 28th Mar 2019. New Address: Centurion Court 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY. Previous address: 11th Floor 200 Aldersgate Street London Greater London EC1A 4HD
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 26th Feb 2019: 702321.00 USD
filed on: 14th, March 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, March 2019
| resolution
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 117712740003, created on Thu, 28th Feb 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 117712740002, created on Thu, 28th Feb 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 117712740001, created on Thu, 28th Feb 2019
filed on: 5th, March 2019
| mortgage
|
Free Download
(56 pages)
|
CAP-SS |
Solvency Statement dated 27/02/19
filed on: 27th, February 2019
| insolvency
|
Free Download
(3 pages)
|
SH19 |
Capital declared on Wed, 27th Feb 2019: 386028.60 USD
filed on: 27th, February 2019
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 27th, February 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, February 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Tue, 12th Feb 2019 new director was appointed.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 31st Jan 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 12th Feb 2019 - the day director's appointment was terminated
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 12th Feb 2019 - the day director's appointment was terminated
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Feb 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 7th Feb 2019: 2.00 USD
filed on: 8th, February 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 31st Jan 2019
filed on: 31st, January 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Wed, 30th Jan 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 30th Jan 2019 - the day director's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2019
| incorporation
|
Free Download
|