CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 3rd, February 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 108986150004, created on Wed, 9th Nov 2022
filed on: 15th, November 2022
|
mortgage |
Free Download
(35 pages)
|
AP03 |
On Tue, 23rd Aug 2022, company appointed a new person to the position of a secretary
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 24th Aug 2022
filed on: 24th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 13th Jul 2022
filed on: 3rd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, July 2022
|
mortgage |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2022
filed on: 20th, August 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Aug 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Wed, 30th Dec 2020
filed on: 7th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, May 2021
|
incorporation |
Free Download
(58 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, May 2021
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th May 2021
filed on: 14th, May 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 108986150003, created on Tue, 4th May 2021
filed on: 6th, May 2021
|
mortgage |
Free Download
(48 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 5th, May 2021
|
accounts |
Free Download
|
AP03 |
On Thu, 15th Apr 2021, company appointed a new person to the position of a secretary
filed on: 16th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 6th, April 2021
|
accounts |
Free Download
(51 pages)
|
CH01 |
On Tue, 16th Feb 2021 director's details were changed
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Dec 2020 new director was appointed.
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Dec 2020 new director was appointed.
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Dec 2020 new director was appointed.
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Dec 2020
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Dec 2020
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Dec 2020
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom on Wed, 13th Jan 2021 to One Mere Way Ruddington Nottingham NG11 6JS
filed on: 13th, January 2021
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 30th Dec 2020
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 30th Dec 2020
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 21st, December 2020
|
accounts |
Free Download
(46 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2020
|
mortgage |
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 13th Dec 2020: 403526.68 GBP
filed on: 18th, December 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Feb 2020: 403165.44 GBP
filed on: 21st, September 2020
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Aug 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 17th Oct 2019: 403084.16 GBP
filed on: 13th, August 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th Aug 2018: 402164.28 GBP
filed on: 13th, August 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 25th Jan 2019: 402710.67 GBP
filed on: 13th, August 2020
|
capital |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, June 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 108986150002, created on Fri, 22nd Nov 2019
filed on: 25th, November 2019
|
mortgage |
Free Download
(24 pages)
|
SH01 |
Capital declared on Wed, 14th Aug 2019: 382127.45 GBP
filed on: 4th, November 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Aug 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 18th Apr 2019: 382057.46 GBP
filed on: 18th, April 2019
|
capital |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2018 from Fri, 31st Aug 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, September 2018
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Aug 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Nov 2017
filed on: 5th, January 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 28th Sep 2017: 381258.20 GBP
filed on: 2nd, November 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, October 2017
|
resolution |
Free Download
(49 pages)
|
AP01 |
On Fri, 18th Aug 2017 new director was appointed.
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 108986150001, created on Fri, 18th Aug 2017
filed on: 1st, September 2017
|
mortgage |
Free Download
(30 pages)
|
AP01 |
On Fri, 18th Aug 2017 new director was appointed.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Aug 2017 new director was appointed.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Aug 2017
filed on: 1st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2017
|
incorporation |
Free Download
(45 pages)
|
SH01 |
Capital declared on Thu, 3rd Aug 2017: 0.01 GBP
|
capital |
|