TM02 |
Secretary's appointment terminated on 14th December 2023
filed on: 19th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th February 2023
filed on: 1st, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2023
filed on: 1st, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2022
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 110239330005, created on 26th May 2022
filed on: 6th, June 2022
|
mortgage |
Free Download
(25 pages)
|
MR05 |
All of the property or undertaking has been released from charge 110239330002
filed on: 10th, March 2022
|
mortgage |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 27th May 2021
filed on: 18th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 110239330003, created on 13th April 2021
filed on: 19th, April 2021
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 110239330004, created on 13th April 2021
filed on: 19th, April 2021
|
mortgage |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 5th, November 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 19th October 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th October 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 23/10/19
filed on: 24th, October 2019
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 24th October 2019: 54194717.58 EUR
filed on: 24th, October 2019
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 24th, October 2019
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 24th, October 2019
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 19th October 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control 7th February 2018
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 3rd January 2018 secretary's details were changed
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 3rd January 2018 director's details were changed
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 3rd January 2018 secretary's details were changed
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 3rd January 2018 director's details were changed
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st December 2017: 1054194717.58 EUR
filed on: 3rd, January 2018
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 110239330002, created on 30th November 2017
filed on: 4th, December 2017
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 110239330001, created on 30th November 2017
filed on: 4th, December 2017
|
mortgage |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, November 2017
|
resolution |
Free Download
(38 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, November 2017
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2nd November 2017: 5200010.00 EUR
filed on: 2nd, November 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, November 2017
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 02/11/17
filed on: 2nd, November 2017
|
insolvency |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st November 2017: 520001000.00 EUR
filed on: 1st, November 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st October 2018 to 31st December 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2017
|
incorporation |
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|