TM01 |
Director's appointment was terminated on Thursday 7th April 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th April 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 7th April 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD. Change occurred on Friday 1st October 2021. Company's previous address: 10 Queen Street Place London EC4R 1AG United Kingdom.
filed on: 1st, October 2021
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 29th September 2021
filed on: 29th, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(39 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 12th, November 2020
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102133840001, created on Monday 20th July 2020
filed on: 22nd, July 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 28th, November 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Sunday 2nd June 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 31st May 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th June 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 27th June 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th June 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 13th June 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 13th June 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th June 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on Thursday 13th June 2019. Company's previous address: 1 Stanyards Courtyard, Stanyards Farm Chertsey Road Chobham Woking GU24 8JE England.
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th April 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, January 2018
| resolution
|
Free Download
(50 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th November 2017
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Stanyards Courtyard, Stanyards Farm Chertsey Road Chobham Woking GU24 8JE. Change occurred on Tuesday 19th December 2017. Company's previous address: Ascentia House Lyndhurst Road Ascot Berkshire SL5 9ED United Kingdom.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Saturday 31st December 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 19th May 2017
filed on: 7th, July 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 18th May 2017.
filed on: 29th, June 2017
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th May 2017.
filed on: 13th, June 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th May 2017.
filed on: 13th, June 2017
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, June 2016
| incorporation
|
Free Download
(7 pages)
|