TM01 |
22nd January 2024 - the day director's appointment was terminated
filed on: 25th, January 2024
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 123740450004, created on 21st December 2023
filed on: 22nd, December 2023
|
mortgage |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 123740450003, created on 3rd November 2023
filed on: 9th, November 2023
|
mortgage |
Free Download
(44 pages)
|
TM01 |
30th September 2022 - the day director's appointment was terminated
filed on: 26th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 17th, October 2023
|
accounts |
Free Download
(39 pages)
|
TM01 |
30th April 2023 - the day director's appointment was terminated
filed on: 27th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 20th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 11th, July 2022
|
accounts |
Free Download
(65 pages)
|
CS01 |
Confirmation statement with updates 19th December 2021
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, November 2021
|
incorporation |
Free Download
(60 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 19th, November 2021
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th October 2021: 10496.77 GBP
filed on: 18th, November 2021
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 123740450002, created on 27th October 2021
filed on: 1st, November 2021
|
mortgage |
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 6th October 2021: 9822.20 GBP
filed on: 13th, October 2021
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th October 2021
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 19th December 2020
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 21st January 2021: 9797.20 GBP
filed on: 8th, February 2021
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th January 2021
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
24th December 2020 - the day director's appointment was terminated
filed on: 24th, December 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st August 2020: 9797.20 GBP
filed on: 2nd, September 2020
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th March 2020
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th February 2020
filed on: 13th, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 24th, January 2020
|
resolution |
Free Download
(60 pages)
|
SH01 |
Statement of Capital on 15th January 2020: 9747.20 GBP
filed on: 24th, January 2020
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th December 2019
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2019
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
16th January 2020 - the day director's appointment was terminated
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
16th January 2020 - the day director's appointment was terminated
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 20th January 2020. New Address: The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN. Previous address: Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom
filed on: 20th, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2020
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2020
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2020
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2020
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 123740450001, created on 15th January 2020
filed on: 16th, January 2020
|
mortgage |
Free Download
(39 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2019
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 20th December 2019: 0.01 GBP
|
capital |
|