MR01 |
Registration of charge 113252010003, created on 2023-12-14
filed on: 20th, December 2023
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 113252010002 in full
filed on: 6th, November 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 113252010001 in full
filed on: 6th, November 2023
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2023-06-01
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-01
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-23
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023-02-07 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2022-05-31
filed on: 25th, January 2023
| accounts
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 113252010002, created on 2022-11-25
filed on: 29th, November 2022
| mortgage
|
Free Download
(40 pages)
|
AD01 |
Registered office address changed from International House 1 st Katharine's Way London E1W 1UN to International House Third Floor 1 st Katharine's Way London E1W 1UN on 2022-05-03
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-04-29
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-23
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-05-31
filed on: 21st, April 2022
| accounts
|
Free Download
(41 pages)
|
CH01 |
On 2022-03-31 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-31 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-01
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-22 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-22 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-22 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-07-22
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG United Kingdom to International House 1 st Katharine’S Way London E1W 1UN on 2021-07-23
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-05-31
filed on: 9th, July 2021
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-23
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-23
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-05-31
filed on: 13th, March 2020
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: 2020-01-10
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-10-07 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-02
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-09-02
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-23
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-01-26 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, December 2018
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, December 2018
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 113252010001, created on 2018-11-30
filed on: 7th, December 2018
| mortgage
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2018-07-05
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-04-30 to 2019-05-31
filed on: 1st, June 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2018
| incorporation
|
Free Download
(12 pages)
|