CS01 |
Confirmation statement with no updates December 8, 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 1, 2023 new director was appointed.
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2023
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2023
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2023 new director was appointed.
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 29, 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2022 to April 29, 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 28, 2022
filed on: 11th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2022
filed on: 20th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 31, 2022 new director was appointed.
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2021
filed on: 18th, January 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates December 8, 2021
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Building 2 Riverside Way Camberley GU15 3YL England to Building a Riverside Way Camberley GU15 3YL on October 7, 2021
filed on: 7th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ England to Building 2 Riverside Way Camberley GU15 3YL on October 5, 2021
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 111064490005, created on August 24, 2021
filed on: 7th, September 2021
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 111064490004, created on August 24, 2021
filed on: 27th, August 2021
|
mortgage |
Free Download
(69 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2021
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, August 2021
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, August 2021
|
incorporation |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: July 29, 2021
filed on: 5th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 29, 2021
filed on: 5th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2021
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 19, 2020
filed on: 7th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 27, 2021 new director was appointed.
filed on: 29th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 8, 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 19, 2020
filed on: 19th, November 2020
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, November 2020
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2020
filed on: 10th, November 2020
|
accounts |
Free Download
(27 pages)
|
AP01 |
On October 7, 2020 new director was appointed.
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, September 2020
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 17, 2020: 117.72 GBP
filed on: 3rd, September 2020
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, September 2020
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2019
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On October 16, 2019 new director was appointed.
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 13th, October 2019
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, May 2019
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 29, 2019: 117.71 GBP
filed on: 15th, May 2019
|
capital |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 4, 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 111064490003, created on March 29, 2019
filed on: 2nd, April 2019
|
mortgage |
Free Download
(49 pages)
|
AD01 |
Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ on March 13, 2019
filed on: 13th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
On March 8, 2019 new director was appointed.
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 8, 2019 new director was appointed.
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111064490002, created on December 14, 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates December 10, 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to April 30, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, July 2018
|
resolution |
Free Download
(30 pages)
|
MR01 |
Registration of charge 111064490001, created on July 5, 2018
filed on: 12th, July 2018
|
mortgage |
Free Download
(43 pages)
|
AP01 |
On April 10, 2018 new director was appointed.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 18, 2018: 106.90 GBP
filed on: 5th, February 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, February 2018
|
resolution |
Free Download
(28 pages)
|
PSC05 |
Change to a person with significant control February 1, 2018
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 29, 2018
filed on: 29th, January 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to April 30, 2018
filed on: 17th, January 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2019
filed on: 14th, December 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2017
|
incorporation |
Free Download
(37 pages)
|