MA |
Memorandum and Articles of Association
filed on: 5th, December 2023
|
incorporation |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, December 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-23
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 8th, April 2023
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 072406560004, created on 2022-12-07
filed on: 8th, December 2022
|
mortgage |
Free Download
(49 pages)
|
MR01 |
Registration of charge 072406560003, created on 2022-09-12
filed on: 16th, September 2022
|
mortgage |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-23
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 072406560002, created on 2022-04-19
filed on: 22nd, April 2022
|
mortgage |
Free Download
(49 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 5th, April 2022
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 072406560001, created on 2022-03-11
filed on: 14th, March 2022
|
mortgage |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-23
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
AD02 |
New sail address 222 Alcester Road Moseley Birmingham B13 8EY. Change occurred at an unknown date. Company's previous address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom.
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-30
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 22nd, May 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 7th, April 2020
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2019-11-26: 3.00 GBP
filed on: 26th, February 2020
|
capital |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-11-26
filed on: 11th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, December 2019
|
resolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-11-26
filed on: 11th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-11-26
filed on: 11th, December 2019
|
persons with significant control |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-11-26
filed on: 11th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-30
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 5th, April 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2018-05-30 director's details were changed
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-30
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-30
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 19th, March 2018
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2017-12-18 director's details were changed
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-31
filed on: 7th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-30
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 5th, April 2017
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 3rd, May 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2015-06-30
filed on: 15th, February 2016
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2015-09-22
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-22
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-22
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-30
filed on: 5th, May 2015
|
annual return |
Free Download
|
SH01 |
Statement of Capital on 2015-05-05: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 10th, March 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-30
filed on: 30th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-30: 1.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to 2013-06-30
filed on: 21st, January 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-30
filed on: 8th, May 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012-06-03 director's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-06-03 director's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 23rd, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-30
filed on: 18th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 26th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-30
filed on: 24th, May 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011-05-23 director's details were changed
filed on: 24th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-05-23 director's details were changed
filed on: 24th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-24
filed on: 24th, August 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-24
filed on: 24th, August 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-08-24
filed on: 24th, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 2010-08-24
filed on: 24th, August 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-04-30 to 2011-06-30
filed on: 24th, August 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2010
|
incorporation |
Free Download
(21 pages)
|