TM01 |
Director's appointment terminated on Fri, 15th Mar 2024
filed on: 26th, March 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Feb 2024
filed on: 22nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, November 2023
|
accounts |
Free Download
(38 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Jul 2023
filed on: 21st, July 2023
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, May 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, May 2023
|
incorporation |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 8th, January 2023
|
accounts |
Free Download
(35 pages)
|
AP01 |
On Mon, 8th Aug 2022 new director was appointed.
filed on: 10th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Aug 2022
filed on: 10th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 19th, May 2022
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Feb 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Nov 2021: 1.00 GBP
filed on: 26th, March 2022
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 22nd, September 2021
|
accounts |
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, September 2021
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, September 2021
|
incorporation |
Free Download
(14 pages)
|
SH19 |
Capital declared on Fri, 20th Aug 2021: 1.00 GBP
filed on: 20th, August 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 09/08/21
filed on: 20th, August 2021
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 20th, August 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, August 2021
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 30th Apr 2021: 1.00 GBP
filed on: 17th, August 2021
|
capital |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 112352670009, created on Thu, 29th Jul 2021
filed on: 10th, August 2021
|
mortgage |
Free Download
(28 pages)
|
CH01 |
On Tue, 1st Jun 2021 director's details were changed
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 30th Apr 2021: 1.00 GBP
filed on: 21st, May 2021
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112352670007, created on Fri, 30th Apr 2021
filed on: 10th, May 2021
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 112352670008, created on Fri, 30th Apr 2021
filed on: 10th, May 2021
|
mortgage |
Free Download
(67 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112352670006, created on Fri, 15th Jan 2021
filed on: 3rd, February 2021
|
mortgage |
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 6th, January 2021
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 112352670005, created on Sat, 7th Nov 2020
filed on: 26th, November 2020
|
mortgage |
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th May 2020
filed on: 5th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 21st May 2020 new director was appointed.
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 13th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Feb 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB United Kingdom on Tue, 19th Feb 2019 to Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme Stockport SK8 6QS
filed on: 19th, February 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 112352670004, created on Fri, 25th Jan 2019
filed on: 5th, February 2019
|
mortgage |
Free Download
(26 pages)
|
SH01 |
Capital declared on Mon, 15th Oct 2018: 1.00 GBP
filed on: 18th, December 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 26th Sep 2018: 1.00 GBP
filed on: 24th, October 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 8th Sep 2018: 1.00 GBP
filed on: 24th, October 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 3rd Aug 2018: 1.00 GBP
filed on: 24th, October 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 18th Sep 2018: 1.00 GBP
filed on: 24th, October 2018
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 112352670001, created on Thu, 27th Sep 2018
filed on: 12th, October 2018
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 112352670002, created on Thu, 27th Sep 2018
filed on: 12th, October 2018
|
mortgage |
Free Download
(65 pages)
|
MR01 |
Registration of charge 112352670003, created on Thu, 27th Sep 2018
filed on: 12th, October 2018
|
mortgage |
Free Download
(39 pages)
|
PSC02 |
Notification of a person with significant control Mon, 1st Oct 2018
filed on: 10th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 10th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 30th Sep 2018
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 3rd Aug 2018
filed on: 6th, September 2018
|
capital |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2018
|
incorporation |
Free Download
(21 pages)
|
SH01 |
Capital declared on Mon, 5th Mar 2018: 1.00 GBP
|
capital |
|