CS01 |
Confirmation statement with no updates 9th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: International House St. Katharines Way London E1W 1YL. Previous address: Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(34 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 15th, June 2023
| resolution
|
Free Download
(1 page)
|
CH01 |
On 19th April 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
7th April 2023 - the day secretary's appointment was terminated
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 22nd February 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th February 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th February 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Woodwater House Pynes Hill Exeter EX2 5WR at an unknown date
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th February 2023. New Address: International House 1 st. Katharine's Way London E1W 1YL. Previous address: Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(33 pages)
|
CH01 |
On 20th July 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(32 pages)
|
AD01 |
Address change date: 17th September 2021. New Address: Woodwater House Pynes Hill Exeter EX2 5WR. Previous address: Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 17th September 2021
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th January 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101730800003, created on 21st December 2018
filed on: 7th, January 2019
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 101730800002, created on 21st December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(41 pages)
|
TM02 |
28th November 2018 - the day secretary's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, November 2018
| accounts
|
Free Download
(29 pages)
|
AD01 |
Address change date: 28th November 2018. New Address: Lynwood House Crofton Road Orpington Kent BR6 8QE. Previous address: Woodwater House Pynes Hill Exeter EX2 5WR England
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 20th, September 2017
| resolution
|
Free Download
|
MR01 |
Registration of charge 101730800001, created on 4th September 2017
filed on: 12th, September 2017
| mortgage
|
Free Download
(40 pages)
|
PSC02 |
Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened from 31st May 2017 to 30th April 2017
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th March 2017. New Address: Woodwater House Pynes Hill Exeter EX2 5WR. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
7th March 2017 - the day director's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 7th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 10th, May 2016
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 10th May 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|