AA |
Full accounts data made up to 2021-04-30
filed on: 3rd, March 2024
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director was appointed on 2023-10-01
filed on: 10th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-01
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-05-22
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-04-17
filed on: 10th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-05
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-06
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-06
filed on: 17th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW. Change occurred on 2023-04-17. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 17th, April 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-06-01 director's details were changed
filed on: 10th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-05-17 director's details were changed
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-05-17 director's details were changed
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-05
filed on: 18th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-04-06
filed on: 24th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-07
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-07
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-07
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-20
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-04-06
filed on: 10th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-05
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-01
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 125469980002, created on 2020-07-02
filed on: 16th, July 2020
|
mortgage |
Free Download
(133 pages)
|
MR01 |
Registration of charge 125469980001, created on 2020-07-02
filed on: 16th, July 2020
|
mortgage |
Free Download
(124 pages)
|
PSC04 |
Change to a person with significant control 2020-07-02
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-07-02: 384730.30 GBP
filed on: 3rd, July 2020
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, April 2020
|
incorporation |
Free Download
(32 pages)
|