AD01 |
Change of registered address from 384 Linthorpe Road Middlesbrough TS5 6HA England on 16th August 2022 to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU
filed on: 16th, August 2022
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2022
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2022
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 19th July 2021
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th October 2021: 357.39 GBP
filed on: 15th, October 2021
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112610110001, created on 24th September 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, August 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th July 2021: 287.47 GBP
filed on: 2nd, August 2021
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, August 2021
| incorporation
|
Free Download
(42 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, July 2021
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 27th, July 2021
| resolution
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 26th March 2019
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Delisle Road London SE28 0JE England on 11th June 2021 to 384 Linthorpe Road Middlesbrough TS5 6HA
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 320 City Road London EC1V 2NZ England on 1st June 2021 to 40 40 Delisle Road London SE28 0JE
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 40 Delisle Road London SE28 0JE England on 1st June 2021 to 40 Delisle Road London SE28 0JE
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th April 2021: 309.98 GBP
filed on: 28th, April 2021
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd August 2019: 280.35 GBP
filed on: 7th, August 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th August 2020: 280.00 GBP
filed on: 6th, August 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd August 2019: 280.00 GBP
filed on: 6th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 22nd July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 40 Delisle Road London SE28 0JE United Kingdom on 23rd July 2020 to 320 City Road London EC1V 2NZ
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, August 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 20th, August 2019
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 28th March 2019
filed on: 16th, August 2019
| capital
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 11th February 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th March 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th March 2019: 10000.00 GBP
filed on: 28th, March 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th March 2019: 10000.00 GBP
filed on: 28th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th March 2019: 200.00 GBP
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th March 2019: 100.00 GBP
filed on: 8th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 8, 163 Knighton Road Flat 8, 163 Kighton Road Leicester LE2 3TS United Kingdom on 5th April 2018 to 40 40 Delisle Road London SE28 0JE
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, March 2018
| incorporation
|
Free Download
(12 pages)
|