MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 117453650011, created on October 13, 2023
filed on: 16th, October 2023
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 117453650010, created on September 21, 2023
filed on: 22nd, September 2023
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 117453650009, created on April 12, 2023
filed on: 13th, April 2023
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 117453650008, created on January 19, 2023
filed on: 20th, January 2023
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 117453650007, created on January 19, 2023
filed on: 20th, January 2023
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On August 10, 2021 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 10, 2021
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 117453650006, created on March 25, 2022
filed on: 25th, March 2022
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 117453650005, created on December 7, 2021
filed on: 16th, December 2021
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 117453650004, created on December 7, 2021
filed on: 16th, December 2021
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 117453650003, created on December 8, 2021
filed on: 9th, December 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 117453650002, created on October 27, 2021
filed on: 1st, November 2021
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 117453650001, created on June 1, 2021
filed on: 9th, June 2021
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates May 20, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 6 Windsor Road Worthing BN11 2LX. Change occurred on December 22, 2020. Company's previous address: 69a Langdale Road Hove BN3 4HR England.
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 22, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 69a Langdale Road Hove BN3 4HR. Change occurred on April 17, 2019. Company's previous address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On April 17, 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 17, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 21, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 21, 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2018
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on December 31, 2018: 100.00 GBP
capital
|
|