AP01 |
On January 15, 2024 new director was appointed.
filed on: 15th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2024
filed on: 15th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 15, 2024
filed on: 15th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2023 new director was appointed.
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 19, 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 28th, February 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 28th, February 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 28th, February 2023
|
accounts |
Free Download
(60 pages)
|
PSC07 |
Cessation of a person with significant control November 24, 2022
filed on: 24th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, October 2022
|
capital |
Free Download
(2 pages)
|
MR01 |
Registration of charge 113806610002, created on August 12, 2022
filed on: 17th, August 2022
|
mortgage |
Free Download
(81 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, August 2022
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, August 2022
|
incorporation |
Free Download
(37 pages)
|
PSC02 |
Notification of a person with significant control May 20, 2022
filed on: 1st, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control May 20, 2022
filed on: 1st, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 21st, June 2022
|
accounts |
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2021
filed on: 21st, June 2022
|
accounts |
Free Download
(29 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 26th, May 2022
|
other |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 26th, May 2022
|
other |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, March 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates May 23, 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On May 7, 2021 director's details were changed
filed on: 7th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 23, 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(8 pages)
|
AP01 |
On March 9, 2020 new director was appointed.
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 13, 2019
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 12th, July 2019
|
resolution |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 2, 2019
filed on: 2nd, July 2019
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, July 2019
|
change of name |
Free Download
(1 page)
|
SH01 |
Capital declared on June 1, 2019: 4000.20 GBP
filed on: 2nd, July 2019
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, June 2019
|
resolution |
Free Download
(41 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, June 2019
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, June 2019
|
resolution |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on May 31, 2019
filed on: 26th, June 2019
|
capital |
Free Download
|
SH01 |
Capital declared on June 1, 2019: 2000.10 GBP
filed on: 26th, June 2019
|
capital |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2019
|
capital |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2019
|
capital |
Free Download
|
PSC02 |
Notification of a person with significant control June 1, 2019
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 18, 2019
filed on: 18th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 11th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 23, 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On May 2, 2019 new director was appointed.
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 2, 2019 new director was appointed.
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 12, 2019 new director was appointed.
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 12, 2019 new director was appointed.
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 113806610001, created on November 13, 2018
filed on: 15th, November 2018
|
mortgage |
Free Download
(5 pages)
|
AP01 |
On September 28, 2018 new director was appointed.
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 27, 2018
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 27, 2018
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 27, 2018
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On May 24, 2018 new director was appointed.
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2018
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on May 24, 2018: 1000.00 GBP
|
capital |
|