CS01 |
Confirmation statement with updates October 3, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from October 31, 2022 to December 31, 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116056440005, created on September 27, 2022
filed on: 17th, October 2022
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 116056440004, created on September 27, 2022
filed on: 13th, October 2022
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates October 3, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 18 Ashbourne Gardens Hertford SG13 8BQ England to 118 Pall Mall London SW1Y 5EA on September 2, 2022
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control September 2, 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 2, 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 2, 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116056440003, created on January 26, 2022
filed on: 26th, January 2022
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On December 19, 2021 director's details were changed
filed on: 19th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control December 19, 2021
filed on: 19th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 127 Hightown Gardens Ringwood BH24 3EQ England to 18 Ashbourne Gardens Hertford SG13 8BQ on December 19, 2021
filed on: 19th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On October 31, 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control September 22, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom to 127 Hightown Gardens Ringwood BH24 3EQ on September 3, 2020
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On September 3, 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 16, 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on April 28, 2020
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 16, 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 4, 2018
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 3, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 116056440002, created on October 10, 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 116056440001, created on October 10, 2019
filed on: 14th, October 2019
| mortgage
|
Free Download
(81 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on October 4, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|