TM01 |
Director's appointment was terminated on 2023-09-12
filed on: 12th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-29
filed on: 4th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-29
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-12
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 26th, April 2023
|
accounts |
Free Download
(41 pages)
|
AP01 |
New director was appointed on 2023-02-23
filed on: 15th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-23
filed on: 13th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-02-23
filed on: 13th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-23
filed on: 13th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 1st, October 2022
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-12
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 16th, September 2021
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-12
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 11th, September 2020
|
accounts |
Free Download
(47 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-12
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-29
filed on: 6th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-12-31: 39610979.00 GBP
filed on: 15th, June 2020
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2020-03-26 director's details were changed
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-26 director's details were changed
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-10
filed on: 18th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-16
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-10
filed on: 18th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-16
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-02
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-06-20
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-19
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-12
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 22nd, March 2019
|
accounts |
Free Download
(37 pages)
|
AP01 |
New director was appointed on 2019-03-14
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-06
filed on: 11th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-06
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-06
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-06
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 8th, August 2018
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2018-06-12
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN. Change occurred on 2018-07-09. Company's previous address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom.
filed on: 9th, July 2018
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-30 to 2017-12-31
filed on: 21st, June 2018
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108165080002, created on 2017-07-03
filed on: 4th, July 2017
|
mortgage |
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2017-06-21
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-21
filed on: 21st, June 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 108165080001, created on 2017-06-19
filed on: 19th, June 2017
|
mortgage |
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2017
|
incorporation |
Free Download
(35 pages)
|