PSC07 |
Cessation of a person with significant control June 1, 2023
filed on: 19th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 1, 2023
filed on: 19th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2023
filed on: 19th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 113807210019, created on June 23, 2023
filed on: 6th, July 2023
|
mortgage |
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 113807210017, created on December 9, 2022
filed on: 19th, December 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 113807210016, created on December 9, 2022
filed on: 19th, December 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 113807210018, created on December 9, 2022
filed on: 19th, December 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 113807210015, created on July 12, 2022
filed on: 22nd, July 2022
|
mortgage |
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 113807210014, created on May 12, 2022
filed on: 26th, May 2022
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates May 14, 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 113807210013, created on March 25, 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 113807210012, created on February 24, 2022
filed on: 28th, February 2022
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 113807210011, created on November 4, 2021
filed on: 15th, November 2021
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 113807210010, created on October 26, 2021
filed on: 5th, November 2021
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 113807210009, created on July 7, 2021
filed on: 13th, July 2021
|
mortgage |
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, June 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 14, 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(7 pages)
|
MR01 |
Registration of charge 113807210008, created on May 17, 2021
filed on: 28th, May 2021
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 113807210007, created on May 4, 2021
filed on: 12th, May 2021
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, April 2021
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address Stanmer House Stanmer Village Stanmer Brighton BN1 9QA. Change occurred on April 6, 2021. Company's previous address: Sinon House the Hyde Brighton BN2 4JE United Kingdom.
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 113807210006, created on January 15, 2021
filed on: 21st, January 2021
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 113807210005, created on January 15, 2021
filed on: 21st, January 2021
|
mortgage |
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, December 2020
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, December 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, December 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, December 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, December 2020
|
incorporation |
Free Download
(17 pages)
|
MR01 |
Registration of charge 113807210004, created on June 30, 2020
filed on: 1st, July 2020
|
mortgage |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 113807210003, created on April 2, 2020
filed on: 6th, April 2020
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 113807210002, created on November 1, 2019
filed on: 1st, November 2019
|
mortgage |
Free Download
(38 pages)
|
AA01 |
Extension of current accouting period to September 30, 2019
filed on: 27th, June 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 113807210001, created on June 14, 2019
filed on: 17th, June 2019
|
mortgage |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates May 14, 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On May 14, 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 14, 2019
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 14, 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 17, 2018
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On July 16, 2018 new director was appointed.
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 17, 2018: 1000.00 GBP
filed on: 17th, July 2018
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2018
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2018
|
incorporation |
Free Download
(10 pages)
|