SH01 |
Capital declared on February 8, 2024: 51130747.00 GBP
filed on: 22nd, February 2024
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(43 pages)
|
SH01 |
Capital declared on November 17, 2023: 42399011.00 GBP
filed on: 21st, November 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 5, 2023 new director was appointed.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2023 new director was appointed.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 10, 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 10, 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 26, 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 12, 2023: 22550000.00 GBP
filed on: 13th, January 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(27 pages)
|
SH01 |
Capital declared on May 30, 2022: 17130679.00 GBP
filed on: 15th, August 2022
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, August 2022
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, August 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 30, 2022: 8550000.00 GBP
filed on: 24th, June 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On June 23, 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 22, 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4500 Parkway Parkway Whiteley Fareham PO15 7AZ England to 4500 Parkway Whiteley Fareham PO15 7AZ on February 16, 2022
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On February 14, 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3700 Parkway Whiteley Fareham PO15 7AW England to 4500 Parkway Parkway Whiteley Fareham PO15 7AZ on February 10, 2022
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: April 30, 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: April 30, 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(21 pages)
|
AP01 |
On May 16, 2019 new director was appointed.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2019 new director was appointed.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 24, 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(21 pages)
|
AP01 |
On March 9, 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 31, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 10 Charles Ii Street 5th Floor London SW1Y 4AA England to 3700 Parkway Whiteley Fareham PO15 7AW on March 20, 2017
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, March 2017
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 08/03/17
filed on: 14th, March 2017
| insolvency
|
Free Download
(2 pages)
|
SH19 |
Capital declared on March 14, 2017: 1650000.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 14th, March 2017
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 6, 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 19, 2016 new director was appointed.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 19, 2016 new director was appointed.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 19, 2016 new director was appointed.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 20, 2016: 2000000.00 GBP
filed on: 6th, July 2016
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to March 28, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 11, 2015: 10000.00 GBP
filed on: 15th, September 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Saltus Partners Llp 72 New Bond Street London W1S 1RR England to 10 Charles Ii Street 5th Floor London SW1Y 4AA on May 14, 2015
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 28, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|