CS01 |
Confirmation statement with updates 2024-02-11
filed on: 22nd, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-09-01
filed on: 21st, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023-09-01 director's details were changed
filed on: 21st, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-09-01 director's details were changed
filed on: 21st, December 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-01
filed on: 21st, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ. Change occurred on 2023-08-31. Company's previous address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England.
filed on: 31st, August 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 2nd, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-02-11
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 22nd, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-02-11
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2021-03-12
filed on: 22nd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-12
filed on: 22nd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, March 2021
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 124594480001, created on 2021-03-12
filed on: 15th, March 2021
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2021-02-11
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, March 2021
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, March 2021
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, March 2021
|
incorporation |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2021-03-12: 1110000.00 GBP
filed on: 12th, March 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-01-14: 550000.00 GBP
filed on: 27th, January 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-01-14: 155000.00 GBP
filed on: 27th, January 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-01-25
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-11-03: 100000.00 GBP
filed on: 26th, January 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-01-18
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 19th, January 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2020-11-02
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-02-28 to 2020-06-30
filed on: 8th, September 2020
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-23
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-07-23 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-07-23
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-07-23 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ. Change occurred on 2020-07-22. Company's previous address: C/O Cox Costello & Hone 4th & 5th Floors 14-15 Lower Grosvenor Place London SW1W 0EX England.
filed on: 22nd, July 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-12
filed on: 12th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 12th, February 2020
|
incorporation |
Free Download
(13 pages)
|