MR04 |
Charge 117181560010 satisfaction in full.
filed on: 26th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 117181560011 satisfaction in full.
filed on: 26th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 117181560012 satisfaction in full.
filed on: 26th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 117181560009 satisfaction in full.
filed on: 26th, January 2024
| mortgage
|
Free Download
(1 page)
|
SH01 |
1.00 GBP, 5.00 USD is the capital in company's statement on Thursday 28th December 2023
filed on: 20th, January 2024
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 20th, January 2024
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 28th December 2023.
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th December 2023.
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 117181560013, created on Thursday 28th December 2023
filed on: 2nd, January 2024
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 117181560012, created on Monday 4th December 2023
filed on: 6th, December 2023
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 117181560011, created on Monday 4th December 2023
filed on: 5th, December 2023
| mortgage
|
Free Download
(69 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(35 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, May 2023
| resolution
|
Free Download
(1 page)
|
MR04 |
Charge 117181560004 satisfaction in full.
filed on: 10th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 117181560002 satisfaction in full.
filed on: 9th, May 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP, 3.00 USD is the capital in company's statement on Monday 27th March 2023
filed on: 6th, April 2023
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 117181560010, created on Thursday 30th March 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 117181560009, created on Thursday 30th March 2023
filed on: 31st, March 2023
| mortgage
|
Free Download
(67 pages)
|
SH01 |
1.00 GBP, 2.00 USD is the capital in company's statement on Tuesday 27th September 2022
filed on: 14th, October 2022
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 117181560008, created on Wednesday 30th June 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: Thursday 31st December 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st December 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 9th December 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(35 pages)
|
MR04 |
Charge 117181560001 satisfaction in full.
filed on: 13th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 117181560003 satisfaction in full.
filed on: 19th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117181560007, created on Friday 9th October 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 117181560006, created on Friday 25th September 2020
filed on: 5th, October 2020
| mortgage
|
Free Download
(68 pages)
|
MR04 |
Charge 117181560005 satisfaction in full.
filed on: 25th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117181560005, created on Friday 5th June 2020
filed on: 9th, June 2020
| mortgage
|
Free Download
(77 pages)
|
AP01 |
New director appointment on Thursday 30th April 2020.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 29th April 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st April 2020.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st April 2020.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 27th March 2020 - new secretary appointed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 27th March 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Axis One, Axis Park 10 Hurricane Way Langley Berkshire SL3 8AG on Wednesday 31st July 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AP03 |
On Thursday 25th July 2019 - new secretary appointed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 117181560004, created on Monday 15th July 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 117181560003, created on Monday 15th July 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(29 pages)
|
TM02 |
Secretary appointment termination on Thursday 27th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, June 2019
| resolution
|
Free Download
(16 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, June 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
1.00 GBP, 1.00 USD is the capital in company's statement on Thursday 30th May 2019
filed on: 14th, June 2019
| capital
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 117181560002, created on Thursday 30th May 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 117181560001, created on Thursday 30th May 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(52 pages)
|
CH04 |
Secretary's details were changed on Friday 5th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 25th March 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th March 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th March 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2018
| incorporation
|
Free Download
(28 pages)
|