AA |
Full accounts data made up to Saturday 30th September 2023
filed on: 7th, March 2024
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd February 2024
filed on: 22nd, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th September 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 29th August 2023
filed on: 30th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th September 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 109526070009, created on Monday 27th February 2023
filed on: 9th, March 2023
|
mortgage |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 30th September 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 109526070008, created on Friday 26th November 2021
filed on: 7th, December 2021
|
mortgage |
Free Download
(31 pages)
|
CH01 |
On Friday 20th March 2020 director's details were changed
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th September 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 109526070007, created on Wednesday 4th August 2021
filed on: 5th, August 2021
|
mortgage |
Free Download
(35 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Monday 7th September 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 5th September 2020.
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 5th September 2020
filed on: 16th, September 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 109526070006, created on Tuesday 25th August 2020
filed on: 2nd, September 2020
|
mortgage |
Free Download
(31 pages)
|
AAMD |
Amended full accounts for the period to Monday 30th September 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to Monday 30th September 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th September 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 109526070005, created on Thursday 22nd August 2019
filed on: 23rd, August 2019
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 109526070004, created on Thursday 1st August 2019
filed on: 15th, August 2019
|
mortgage |
Free Download
(34 pages)
|
AA |
Full accounts data made up to Sunday 30th September 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(23 pages)
|
AP03 |
On Monday 17th September 2018 - new secretary appointed
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th September 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 7th June 20183000000.00 GBP
filed on: 21st, August 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, August 2018
|
resolution |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 21st, August 2018
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109526070003, created on Monday 6th August 2018
filed on: 13th, August 2018
|
mortgage |
Free Download
(30 pages)
|
AP01 |
New director appointment on Friday 25th May 2018.
filed on: 9th, July 2018
|
officers |
Free Download
(2 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 15th, June 2018
|
incorporation |
Free Download
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 15th, June 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 15th, June 2018
|
resolution |
Free Download
|
SH01 |
3000001.00 GBP is the capital in company's statement on Monday 4th June 2018
filed on: 5th, June 2018
|
capital |
Free Download
(3 pages)
|
SH19 |
3000000.00 GBP is the capital in company's statement on Monday 21st May 2018
filed on: 21st, May 2018
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 21st, May 2018
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 21st, May 2018
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 10/05/18
filed on: 21st, May 2018
|
insolvency |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th May 2018.
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 17th May 2018
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 16th May 2018 - new secretary appointed
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th December 2017
filed on: 1st, May 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 6th December 2017
filed on: 1st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 109526070002, created on Friday 22nd December 2017
filed on: 22nd, December 2017
|
mortgage |
Free Download
(34 pages)
|
SH01 |
8778235.00 GBP is the capital in company's statement on Wednesday 20th December 2017
filed on: 20th, December 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
3000001.00 GBP is the capital in company's statement on Wednesday 6th December 2017
filed on: 11th, December 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On Monday 20th November 2017 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th November 2017 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 109526070001, created on Wednesday 27th September 2017
filed on: 3rd, October 2017
|
mortgage |
Free Download
(34 pages)
|
AD01 |
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on Monday 2nd October 2017
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2017
|
incorporation |
Free Download
(31 pages)
|