AP01 |
New director appointment on Wednesday 22nd February 2023.
filed on: 4th, March 2024
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 29th, January 2024
|
auditors |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th December 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 22nd, September 2023
|
accounts |
Free Download
(37 pages)
|
CH01 |
On Friday 11th August 2023 director's details were changed
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 123697140002, created on Tuesday 11th July 2023
filed on: 26th, July 2023
|
mortgage |
Free Download
(21 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2023, originally was Sunday 31st March 2024.
filed on: 6th, June 2023
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 25th April 2023
filed on: 5th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Monday 5th June 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 80 (2nd Floor) Cheapside London EC2V 6EE. Change occurred on Monday 5th June 2023. Company's previous address: Wey Court West Union Road Farnham GU9 7PT England.
filed on: 5th, June 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 5th June 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 5th June 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 25th April 2023
filed on: 5th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 5th June 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
99084.00 GBP is the capital in company's statement on Monday 24th April 2023
filed on: 25th, April 2023
|
capital |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, April 2023
|
incorporation |
Free Download
(25 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, April 2023
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, April 2023
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th December 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Friday 17th December 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 20th October 2021.
filed on: 25th, October 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
96000.00 GBP is the capital in company's statement on Wednesday 29th September 2021
filed on: 1st, October 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, September 2021
|
accounts |
Free Download
(12 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, June 2021
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, June 2021
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 123697140001, created on Monday 14th June 2021
filed on: 17th, June 2021
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th December 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 21st December 2020 director's details were changed
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Thursday 31st December 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, September 2020
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, September 2020
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, September 2020
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th September 2020.
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 4th September 2020
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
90000.00 GBP is the capital in company's statement on Friday 4th September 2020
filed on: 17th, September 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, March 2020
|
resolution |
Free Download
(41 pages)
|
CH01 |
On Thursday 19th March 2020 director's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th March 2020
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th March 2020 director's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th March 2020
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Wey Court West Union Road Farnham GU9 7PT. Change occurred on Thursday 19th March 2020. Company's previous address: 33 Cavendish Square London W1G 0PW England.
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 18th March 2020
filed on: 18th, March 2020
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 18th, March 2020
|
change of name |
Free Download
(2 pages)
|
SH01 |
72000.00 GBP is the capital in company's statement on Friday 6th March 2020
filed on: 16th, March 2020
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 6th March 2020
filed on: 16th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th March 2020
filed on: 16th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th March 2020.
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2019
|
incorporation |
Free Download
(16 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th December 2019
|
capital |
|