AA01 |
Extension of current accouting period to June 30, 2024
filed on: 19th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(26 pages)
|
PSC05 |
Change to a person with significant control November 3, 2021
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104936950003, created on June 30, 2023
filed on: 3rd, July 2023
| mortgage
|
Free Download
(69 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, March 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates November 22, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, December 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, December 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 19, 2021: 9070.56 GBP
filed on: 13th, May 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 19, 2021: 9069.56 GBP
filed on: 12th, May 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 19, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 19, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 19, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 19, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 6th, May 2021
| incorporation
|
Free Download
(60 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, May 2021
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 23, 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates November 22, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 3, 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104936950002, created on July 20, 2020
filed on: 21st, July 2020
| mortgage
|
Free Download
(76 pages)
|
CS01 |
Confirmation statement with updates November 22, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(40 pages)
|
PSC02 |
Notification of a person with significant control December 9, 2016
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 9, 2016
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 9, 2016
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2018 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 22, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On July 7, 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 24, 2018: 9068.56 GBP
filed on: 21st, September 2018
| capital
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(39 pages)
|
TM01 |
Director appointment termination date: April 27, 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 27, 2017: 8554.51 GBP
filed on: 21st, February 2018
| capital
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 22, 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 18, 2017: 8943.46 GBP
filed on: 12th, December 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on October 18, 2017
filed on: 22nd, November 2017
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 31, 2017: 8489.51 GBP
filed on: 26th, October 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2017: 8469.51 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 21st, February 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 5, 2016: 8456.01 GBP
filed on: 19th, January 2017
| capital
|
Free Download
(13 pages)
|
SH02 |
Sub-division of shares on December 5, 2016
filed on: 19th, January 2017
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, January 2017
| resolution
|
Free Download
|
AP01 |
On December 5, 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104936950001, created on December 5, 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(65 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2016
| incorporation
|
Free Download
(39 pages)
|