CS01 |
Confirmation statement with no updates January 3, 2024
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2023
filed on: 25th, September 2023
|
accounts |
Free Download
(55 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(53 pages)
|
AP01 |
On November 12, 2022 new director was appointed.
filed on: 19th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2022
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2022
filed on: 31st, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 16, 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On November 14, 2021 new director was appointed.
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(46 pages)
|
SH01 |
Capital declared on November 2, 2021: 41182100.00 GBP
filed on: 15th, December 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 22, 2021
filed on: 28th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 17, 2020 new director was appointed.
filed on: 26th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 3, 2020 new director was appointed.
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2020
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(42 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, June 2019
|
mortgage |
Free Download
(1 page)
|
SH01 |
Capital declared on October 11, 2018: 35182100.00 GBP
filed on: 20th, March 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
On March 20, 2019 new director was appointed.
filed on: 20th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Edina Unit 12 & 13 Rugby Park Bletchley Road Stockport Cheshire SK4 3EJ. Change occurred on December 14, 2018. Company's previous address: Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom.
filed on: 14th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(42 pages)
|
CH03 |
On June 21, 2018 secretary's details were changed
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 105688730003, created on June 19, 2018
filed on: 19th, June 2018
|
mortgage |
Free Download
(7 pages)
|
AP03 |
Appointment (date: May 14, 2018) of a secretary
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 16, 2018
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 105688730002, created on March 13, 2018
filed on: 28th, March 2018
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 105688730001, created on March 14, 2018
filed on: 16th, March 2018
|
mortgage |
Free Download
(40 pages)
|
SH01 |
Capital declared on March 13, 2018: 27182100.00 GBP
filed on: 14th, March 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 16, 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control March 21, 2017
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 21, 2017
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 21st, November 2017
|
accounts |
Free Download
(1 page)
|
AP04 |
Appointment (date: September 11, 2017) of a secretary
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 30, 2017
filed on: 30th, August 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 9, 2017
filed on: 9th, May 2017
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to March 31, 2017
filed on: 9th, May 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 13, 2017 new director was appointed.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 21, 2017: 288350.00 GBP
filed on: 25th, March 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 21, 2017: 288350.00 GBP
filed on: 25th, March 2017
|
capital |
Free Download
(3 pages)
|
AP04 |
Appointment (date: March 21, 2017) of a secretary
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2017
|
incorporation |
Free Download
(10 pages)
|