CS01 |
Confirmation statement with updates Thu, 15th Feb 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on Thu, 14th Dec 2023 to 12 Mayflower Way Beaconsfield Buckinghamshire HP9 1UE
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Mayflower Way Beaconsfield Buckinghamshire HP9 1UE England on Thu, 14th Dec 2023 to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 8th Mar 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Mar 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA England on Wed, 15th Mar 2023 to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Aug 2022
filed on: 29th, August 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 12th Jul 2022: 1880.70 GBP
filed on: 20th, July 2022
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, July 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 19th, July 2022
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 24th May 2022: 1872.30 GBP
filed on: 18th, July 2022
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 20th May 2022: 1871.40 GBP
filed on: 18th, July 2022
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 8th Apr 2022: 1803.30 GBP
filed on: 26th, May 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd May 2022: 1812.70 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2022: 1763.30 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, July 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 100078100003, created on Mon, 29th Mar 2021
filed on: 19th, April 2021
| mortgage
|
Free Download
(19 pages)
|
CH01 |
On Wed, 7th Apr 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT United Kingdom on Thu, 8th Apr 2021 to Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 7th Apr 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Apr 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100078100002, created on Mon, 29th Mar 2021
filed on: 30th, March 2021
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Feb 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 8th Feb 2021: 1720.80 GBP
filed on: 14th, March 2021
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, March 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100078100001, created on Mon, 7th Dec 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(27 pages)
|
AP01 |
On Tue, 24th Mar 2020 new director was appointed.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 7th Jan 2020: 1645.60 GBP
filed on: 4th, March 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Sep 2019: 1639.10 GBP
filed on: 4th, March 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, March 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Sat, 23rd Nov 2019
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 23rd Nov 2019 director's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, May 2019
| resolution
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 18th Mar 2019: 1559.20 GBP
filed on: 15th, May 2019
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 4th Mar 2019: 1296.30 GBP
filed on: 20th, March 2019
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Apr 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Oct 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Mar 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 3rd Apr 2018: 1114.20 GBP
filed on: 30th, April 2018
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Thu, 29th Mar 2018
filed on: 30th, April 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 4th Apr 2018: 1283.60 GBP
filed on: 30th, April 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2018
| resolution
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Feb 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 19th Oct 2017: 1000.00 GBP
filed on: 16th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 18th Oct 2017: 900.00 GBP
filed on: 7th, November 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Sun, 30th Apr 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Mar 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2016
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|