CS01 |
Confirmation statement with updates 14th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 26th May 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(44 pages)
|
AP01 |
New director was appointed on 29th March 2023
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th January 2023
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107898990001 in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, July 2022
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, July 2022
| incorporation
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, July 2022
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th June 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 24th June 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th June 2022: 1164345.00 GBP
filed on: 4th, July 2022
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 24th June 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107898990002, created on 24th June 2022
filed on: 30th, June 2022
| mortgage
|
Free Download
(52 pages)
|
CH01 |
Director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th May 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th May 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(46 pages)
|
AP01 |
New director was appointed on 26th January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(41 pages)
|
AD01 |
Change of registered address from C/O Rostrons Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom on 13th June 2019 to 55 Old Broad Street London EC2M 1RX
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th November 2018
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(33 pages)
|
PSC07 |
Cessation of a person with significant control 31st May 2017
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st May 2017
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 31st May 2017
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2017
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st May 2017: 1030000.00 GBP
filed on: 28th, June 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, June 2017
| resolution
|
Free Download
(42 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, June 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st May 2017: 460000.00 GBP
filed on: 12th, June 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st May 2018 to 30th June 2018
filed on: 9th, June 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107898990001, created on 31st May 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Incorporation
filed on: 25th, May 2017
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|