AD01 |
New registered office address C/O Resolve Advisory 22 York Buildings John Adam Street London WC2N 6JU. Change occurred on 2023-10-11. Company's previous address: Unit 6 Ryan Drive Brentford TW8 9ZB England.
filed on: 11th, October 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6 Ryan Drive Brentford TW8 9ZB. Change occurred on 2022-07-14. Company's previous address: Parkshot House 5 Kew Road Richmond upon Thames TW9 2PR England.
filed on: 14th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-08
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2021-09-30
filed on: 25th, February 2022
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-21
filed on: 22nd, February 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-05-18: 1292.09 GBP
filed on: 25th, January 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-02-10: 1170.20 GBP
filed on: 25th, January 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-02-21: 1267.71 GBP
filed on: 25th, January 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-01-10: 1160.20 GBP
filed on: 25th, January 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 24th, November 2021
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 114538980003, created on 2021-11-17
filed on: 23rd, November 2021
|
mortgage |
Free Download
(49 pages)
|
CH01 |
On 2019-12-01 director's details were changed
filed on: 8th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-12-01 director's details were changed
filed on: 8th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-12-01 director's details were changed
filed on: 8th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-12-01 director's details were changed
filed on: 8th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-08
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Parkshot House 5 Kew Road Richmond upon Thames TW9 2PR. Change occurred on 2021-07-08. Company's previous address: Thames House 5 Church Street Twickenham TW1 3NJ England.
filed on: 8th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-09-30
filed on: 21st, May 2021
|
accounts |
Free Download
(29 pages)
|
MR01 |
Registration of charge 114538980002, created on 2021-03-29
filed on: 29th, March 2021
|
mortgage |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with updates 2020-07-08
filed on: 19th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2019-09-30
filed on: 22nd, June 2020
|
accounts |
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 114538980001 in full
filed on: 5th, June 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-18
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 28th, April 2020
|
resolution |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2020
|
incorporation |
Free Download
(59 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 24th, April 2020
|
resolution |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, April 2020
|
incorporation |
Free Download
(59 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 10th, March 2020
|
resolution |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2020-02-10
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-10
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-10
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 114538980001, created on 2020-01-24
filed on: 28th, January 2020
|
mortgage |
Free Download
(25 pages)
|
AA01 |
Accounting period ending changed to 2019-07-31 (was 2019-09-30).
filed on: 6th, January 2020
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-09-26: 0.01 GBP
filed on: 27th, December 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 15th, October 2019
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2019-09-26
filed on: 15th, October 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-07-08
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-06
filed on: 6th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-06
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-06-06
filed on: 6th, June 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-12-04
filed on: 4th, December 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2018-07-09: 100.00 GBP
|
capital |
|