AD01 |
Registered office address changed from Fifth Floor, 11 Leadenhall Street London EC3V 1LP United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on Wednesday 8th November 2023
filed on: 8th, November 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 119305950008, created on Friday 20th October 2023
filed on: 23rd, October 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 119305950007, created on Tuesday 13th June 2023
filed on: 14th, June 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 119305950006, created on Tuesday 16th May 2023
filed on: 16th, May 2023
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 7th April 2023
filed on: 10th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 119305950005, created on Friday 2nd December 2022
filed on: 5th, December 2022
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 119305950004, created on Wednesday 16th November 2022
filed on: 28th, November 2022
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 119305950003, created on Wednesday 16th November 2022
filed on: 28th, November 2022
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 119305950002, created on Wednesday 16th November 2022
filed on: 17th, November 2022
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 119305950001, created on Wednesday 16th November 2022
filed on: 17th, November 2022
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th April 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Thursday 8th April 2021
filed on: 1st, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th April 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2020 to Tuesday 31st March 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th April 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 7th April 2020
filed on: 7th, April 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC01 |
Notification of a person with significant control Monday 8th April 2019
filed on: 2nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 2nd April 2020
filed on: 2nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th April 2019.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 8th April 2019
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th April 2019.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, April 2019
|
incorporation |
Free Download
(8 pages)
|