AAMD |
Amended total exemption full company accounts data drawn up to March 26, 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 26, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates October 28, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 19, 2022
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 19, 2022
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, July 2023
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 5, 2023: 154.94 GBP
filed on: 8th, July 2023
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Arch 35a 85a Southwark Bridge Road London SE1 0NQ United Kingdom to Westmead House Westmead C/O Solutions 4 Caterers Farnborough GU14 7LP on June 13, 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 6, 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on August 19, 2022
filed on: 14th, February 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 21, 2022: 154.74 GBP
filed on: 4th, January 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 27, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates October 28, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 6, 2022: 150.46 GBP
filed on: 27th, October 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 19, 2022: 144.07 GBP
filed on: 12th, September 2022
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on August 19, 2022
filed on: 12th, September 2022
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, September 2022
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Capital declared on February 8, 2022: 124.38 GBP
filed on: 6th, May 2022
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 28, 2021
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 9, 2022: 124.81 GBP
filed on: 6th, May 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 9, 2022: 124.81 GBP
filed on: 5th, May 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 8, 2022: 124.38 GBP
filed on: 5th, May 2022
| capital
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, December 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 6th, December 2021
| incorporation
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates October 28, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, July 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 28, 2021: 124.16 GBP
filed on: 9th, July 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 27, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 28, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 27, 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 28, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1 44 st. Pauls Crescent London NW1 9TN to Arch 35a 85a Southwark Bridge Road London SE1 0NQ on October 16, 2017
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087511270002, created on September 14, 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 087511270001, created on July 15, 2016
filed on: 15th, July 2016
| mortgage
|
Free Download
(42 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, June 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on May 26, 2016: 88.89 GBP
filed on: 23rd, June 2016
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from October 31, 2015 to March 31, 2016
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 28, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, August 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on July 30, 2015: 68.89 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on July 30, 2015
filed on: 26th, August 2015
| capital
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
AP03 |
On January 26, 2015 - new secretary appointed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 28, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(24 pages)
|