AA |
Full accounts for the period ending 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2023/09/27.
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/27.
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/09/27
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/09/27
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/27.
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/09/27
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 28th, December 2022
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on 2022/06/27.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/06/27
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 6th, January 2022
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 2021/12/21
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/21.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, April 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, April 2021
| incorporation
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 108277680007, created on 2021/03/19
filed on: 24th, March 2021
| mortgage
|
Free Download
(63 pages)
|
MR04 |
Charge 108277680006 satisfaction in full.
filed on: 5th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(16 pages)
|
MR04 |
Charge 108277680001 satisfaction in full.
filed on: 18th, September 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/13.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/08/13
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/08/03
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/07/08
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 5th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/31
filed on: 20th, August 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Yorke Chambers 15 Royston Road Baldock Hertfordshire SG7 6NW United Kingdom on 2018/06/28 to C/O Hanmere Blackhorse Road Letchworth Garden City Hertfordshire SG6 1HD
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/28.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108277680005, created on 2017/12/22
filed on: 12th, January 2018
| mortgage
|
Free Download
(40 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, January 2018
| incorporation
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 108277680006, created on 2017/12/22
filed on: 12th, January 2018
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 108277680004, created on 2017/12/22
filed on: 11th, January 2018
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 108277680003, created on 2017/12/22
filed on: 9th, January 2018
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 108277680002, created on 2017/12/22
filed on: 8th, January 2018
| mortgage
|
Free Download
(47 pages)
|
AP01 |
New director appointment on 2017/12/22.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 22/12/17
filed on: 5th, January 2018
| insolvency
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/22.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/22.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/22.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/22.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
SH19 |
805503.00 GBP is the capital in company's statement on 2018/01/05
filed on: 5th, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
1000003.00 GBP is the capital in company's statement on 2017/12/22
filed on: 5th, January 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 5th, January 2018
| resolution
|
Free Download
|
MR01 |
Registration of charge 108277680001, created on 2017/12/22
filed on: 22nd, December 2017
| mortgage
|
Free Download
(43 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 66 Lincoln's Inn Fields London WC2A 3LH
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, June 2017
| incorporation
|
Free Download
(39 pages)
|