AA |
Full accounts for the period ending 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 25th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 18th, September 2022
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 28th July 2022
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
27th May 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th April 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(46 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, June 2021
| incorporation
|
Free Download
(58 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, June 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107427550002, created on 28th May 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(77 pages)
|
CS01 |
Confirmation statement with updates 25th April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 107427550001 in full
filed on: 10th, May 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th March 2021. New Address: Jubilee House Third Avenue Globe Park Marlow SL7 1EY. Previous address: Burleighfield House London Road Loudwater Buckinghamshire HP10 9RF United Kingdom
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 5th March 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
5th March 2021 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
5th March 2021 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
5th March 2021 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
5th March 2021 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th March 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th March 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th March 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd March 2021: 4867.46 GBP
filed on: 4th, March 2021
| capital
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 7th June 2017
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th June 2017
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 28th October 2020: 4373.63 GBP
filed on: 19th, November 2020
| capital
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, November 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th October 2020: 4286.87 GBP
filed on: 6th, November 2020
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 5th, November 2020
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 25th, November 2019
| accounts
|
Free Download
(37 pages)
|
TM01 |
30th October 2019 - the day director's appointment was terminated
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th April 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th April 2019
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
16th April 2019 - the day director's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
15th April 2019 - the day director's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 25th April 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 7th June 2017
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 7th June 2017
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 7th June 2017
filed on: 4th, July 2017
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, June 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 16th, June 2017
| resolution
|
Free Download
(55 pages)
|
SH01 |
Statement of Capital on 7th June 2017: 4431.47 GBP
filed on: 12th, June 2017
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 7th June 2017
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2017
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107427550001, created on 7th June 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 7th June 2017
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2017
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2017
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2017
| incorporation
|
Free Download
|