SH01 |
Capital declared on July 17, 2020: 22750000.00 GBP
filed on: 19th, March 2024
|
capital |
Free Download
(8 pages)
|
AP01 |
On October 20, 2023 new director was appointed.
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2023
filed on: 20th, October 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 120472600006, created on June 28, 2023
filed on: 3rd, July 2023
|
mortgage |
Free Download
(58 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 11, 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2022
filed on: 9th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2022
filed on: 9th, November 2022
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: October 31, 2022) of a member
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 1, 2022: 21937283.00 GBP
filed on: 5th, October 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 1st, September 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates June 11, 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 29, 2022: 21669283.00 GBP
filed on: 20th, May 2022
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 120472600005, created on April 29, 2022
filed on: 3rd, May 2022
|
mortgage |
Free Download
(58 pages)
|
SH01 |
Capital declared on October 27, 2021: 19250000.00 GBP
filed on: 15th, December 2021
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 120472600004, created on October 27, 2021
filed on: 1st, November 2021
|
mortgage |
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2020 (was March 31, 2021).
filed on: 30th, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 23rd, April 2021
|
accounts |
Free Download
(19 pages)
|
AP01 |
On April 8, 2021 new director was appointed.
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 8, 2021 new director was appointed.
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 8, 2021 new director was appointed.
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 120472600003, created on April 9, 2021
filed on: 13th, April 2021
|
mortgage |
Free Download
(58 pages)
|
TM02 |
Termination of appointment as a secretary on February 22, 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2020
filed on: 2nd, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 120472600002, created on July 17, 2020
filed on: 22nd, July 2020
|
mortgage |
Free Download
(58 pages)
|
AP01 |
On July 13, 2020 new director was appointed.
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 11, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
Appointment (date: June 12, 2020) of a secretary
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, November 2019
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, November 2019
|
resolution |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 23 Priory Tec Park Saxon Way Priory Park Hessle North Humberside HU13 9PB. Change occurred on July 31, 2019. Company's previous address: 38 Seymour Street London W1H 7BP United Kingdom.
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on June 26, 2019: 19250000.00 GBP
filed on: 16th, July 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, July 2019
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 120472600001, created on June 26, 2019
filed on: 5th, July 2019
|
mortgage |
Free Download
(55 pages)
|
AP01 |
On June 26, 2019 new director was appointed.
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 26, 2019 new director was appointed.
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2019
filed on: 3rd, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On June 26, 2019 new director was appointed.
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2020 to December 31, 2019
filed on: 17th, June 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2019
|
incorporation |
Free Download
(35 pages)
|