RESOLUTIONS |
Varying share rights or name resolution
filed on: 31st, August 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 31st, August 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 4, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 4, 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 4, 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 4, 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On February 17, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 4, 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control August 4, 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 4, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 4, 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to Flat 110 Royle Building, 31 Wenlock Road London N1 7SH on February 11, 2022
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On February 11, 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2021
filed on: 15th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England to C/O Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on May 7, 2020
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 80-83 Long Lane London EC1A 9ET England to Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on February 12, 2020
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109451840006, created on January 17, 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109451840005, created on November 29, 2019
filed on: 29th, November 2019
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 29, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control October 11, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 11, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 11, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 3, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80-83 Long Lane C/O Anna Szneider, Carbon Accountancy 80-83 Long Lane London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on May 2, 2019
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 11, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 11, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 11, 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 11, 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109451840003, created on March 1, 2019
filed on: 12th, March 2019
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 109451840004, created on March 1, 2019
filed on: 12th, March 2019
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 1, 2018
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from White House Westmore Green Tatsfield Westerham TN16 2JS United Kingdom to 80-83 Long Lane C/O Anna Szneider, Carbon Accountancy 80-83 Long Lane London EC1A 9ET on February 4, 2019
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
On November 1, 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 11, 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109451840002, created on February 1, 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 109451840001, created on February 1, 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2017
| incorporation
|
Free Download
(9 pages)
|