AP01 |
New director was appointed on 21st September 2023
filed on: 28th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2023
filed on: 28th, January 2024
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 21st September 2023
filed on: 28th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2023 - the day director's appointment was terminated
filed on: 28th, January 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097342540004, created on 8th November 2023
filed on: 9th, November 2023
| mortgage
|
Free Download
(51 pages)
|
TM01 |
4th October 2023 - the day director's appointment was terminated
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097342540003 in full
filed on: 26th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 097342540002 in full
filed on: 26th, September 2023
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: 9th February 2023. New Address: 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN. Previous address: Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 097342540003, created on 16th September 2022
filed on: 23rd, September 2022
| mortgage
|
Free Download
(42 pages)
|
TM01 |
30th March 2022 - the day director's appointment was terminated
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th March 2022
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd February 2022 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
22nd February 2022 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
28th July 2021 - the day director's appointment was terminated
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
12th December 2019 - the day director's appointment was terminated
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097342540002, created on 6th January 2020
filed on: 9th, January 2020
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 097342540001, created on 27th December 2019
filed on: 6th, January 2020
| mortgage
|
Free Download
(39 pages)
|
AA01 |
Current accounting period shortened from 31st March 2020 to 31st December 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
15th November 2019 - the day director's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
15th November 2019 - the day director's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, November 2019
| resolution
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 30th October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th October 2019
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
30th October 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2019
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th November 2019. New Address: Lynton House 7-12 Tavistock Square London WC1H 9BQ. Previous address: 1st Floor River Court Mill Lane Godalming GU7 1EZ United Kingdom
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
TM02 |
30th October 2019 - the day secretary's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2019
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
30th October 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
30th October 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
30th October 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
30th October 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, June 2018
| resolution
|
Free Download
(40 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(37 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(37 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, April 2016
| resolution
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 29th, March 2016
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/03/16
filed on: 29th, March 2016
| insolvency
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 29th March 2016: 11493685.00 GBP
filed on: 29th, March 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 29th, March 2016
| capital
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, March 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th March 2016: 13786739.00 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2015
| incorporation
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 14th August 2015: 1.00 GBP
capital
|
|