CS01 |
Confirmation statement with no updates October 13, 2023
filed on: 25th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 15th, September 2023
|
accounts |
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2022
filed on: 16th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104045910002, created on February 22, 2022
filed on: 10th, March 2022
|
mortgage |
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 10th, March 2022
|
accounts |
Free Download
(37 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2020 to December 28, 2020
filed on: 23rd, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2020 to December 29, 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 25th, February 2021
|
accounts |
Free Download
(35 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 9th, May 2019
|
accounts |
Free Download
(35 pages)
|
AP01 |
On January 3, 2019 new director was appointed.
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 25, 2018 director's details were changed
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 13, 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2018
filed on: 25th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 7, 2018
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 7, 2018
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates October 13, 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 11, 2017
filed on: 11th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 11, 2017
filed on: 11th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 6, 2016: 1.01 GBP
filed on: 22nd, January 2017
|
capital |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 22, 2016
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, December 2016
|
resolution |
Free Download
|
SH01 |
Capital declared on December 6, 2016: 62055.00 GBP
filed on: 30th, December 2016
|
capital |
Free Download
(5 pages)
|
AP03 |
Appointment (date: December 6, 2016) of a secretary
filed on: 17th, December 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Shannon Place Shannon Road Potton Bedfordshire SG19 2YH. Change occurred on December 17, 2016. Company's previous address: 170 Edmund Street Birmingham B3 2HB United Kingdom.
filed on: 17th, December 2016
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 17th, December 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
On December 6, 2016 new director was appointed.
filed on: 17th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 6, 2016 new director was appointed.
filed on: 17th, December 2016
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104045910001, created on December 6, 2016
filed on: 8th, December 2016
|
mortgage |
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, December 2016
|
resolution |
Free Download
(51 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, November 2016
|
capital |
Free Download
(2 pages)
|
CH01 |
On September 30, 2016 director's details were changed
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2016
|
incorporation |
Free Download
(11 pages)
|