CS01 |
Confirmation statement with no updates Friday 8th September 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 2nd May 2023.
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd May 2023.
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th April 2023
filed on: 15th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th April 2022
filed on: 12th, January 2023
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd September 2022
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th September 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 30th April 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(27 pages)
|
MR04 |
Charge 097687840005 satisfaction in full.
filed on: 13th, January 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097687840006, created on Friday 17th December 2021
filed on: 20th, December 2021
|
mortgage |
Free Download
(70 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th September 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 097687840001 satisfaction in full.
filed on: 2nd, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097687840002 satisfaction in full.
filed on: 2nd, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097687840004 satisfaction in full.
filed on: 2nd, June 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 097687840005, created on Friday 28th May 2021
filed on: 2nd, June 2021
|
mortgage |
Free Download
(72 pages)
|
AA |
Full accounts data made up to Thursday 30th April 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director appointment on Thursday 5th November 2020.
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th November 2020.
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th September 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097687840004, created on Thursday 2nd January 2020
filed on: 6th, January 2020
|
mortgage |
Free Download
(65 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th December 2019
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 30th April 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(24 pages)
|
AD01 |
New registered office address Unit 13, Twigworth Court Business Centre Tewkesbury Road Gloucester GL2 9PG. Change occurred on Friday 8th November 2019. Company's previous address: C/O the Aurora Group 33 Holborn London EC1N 2HT United Kingdom.
filed on: 8th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th September 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 2nd May 2019.
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th February 2019
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 30th April 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director appointment on Wednesday 14th November 2018.
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th November 2018.
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th November 2018
filed on: 7th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 26th September 2018
filed on: 7th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th September 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st May 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th December 2017
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th April 2017
filed on: 16th, January 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th September 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097687840003, created on Tuesday 30th May 2017
filed on: 1st, June 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 097687840002, created on Friday 28th April 2017
filed on: 28th, April 2017
|
mortgage |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O the Aurora Group 33 Holborn London EC1N 2HT. Change occurred on Wednesday 8th February 2017. Company's previous address: 33 C/O the Aurora Group 33 Holborn London EC1N 2HT Great Britain.
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 33 C/O the Aurora Group 33 Holborn London EC1N 2HT. Change occurred on Thursday 2nd February 2017. Company's previous address: 125 London Wall London EC2Y 5AL United Kingdom.
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th April 2016
filed on: 18th, December 2016
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th September 2016
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Saturday 30th April 2016
filed on: 18th, September 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 23rd, March 2016
|
officers |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, January 2016
|
incorporation |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 17th, November 2015
|
resolution |
Free Download
(6 pages)
|
MR01 |
Registration of charge 097687840001, created on Thursday 29th October 2015
filed on: 3rd, November 2015
|
mortgage |
Free Download
(54 pages)
|
NEWINC |
Company registration
filed on: 9th, September 2015
|
incorporation |
Free Download
(34 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 9th September 2015
|
capital |
|