CH01 |
On Wed, 8th Nov 2023 director's details were changed
filed on: 21st, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(67 pages)
|
SH01 |
Capital declared on Sat, 31st Dec 2022: 2007.00 GBP
filed on: 20th, February 2023
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090594840005, created on Thu, 8th Dec 2022
filed on: 14th, December 2022
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 090594840009, created on Thu, 8th Dec 2022
filed on: 14th, December 2022
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 090594840006, created on Thu, 8th Dec 2022
filed on: 14th, December 2022
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 090594840010, created on Thu, 8th Dec 2022
filed on: 14th, December 2022
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 090594840004, created on Thu, 8th Dec 2022
filed on: 14th, December 2022
|
mortgage |
Free Download
(58 pages)
|
MR01 |
Registration of charge 090594840007, created on Thu, 8th Dec 2022
filed on: 14th, December 2022
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 090594840008, created on Thu, 8th Dec 2022
filed on: 14th, December 2022
|
mortgage |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(65 pages)
|
CH01 |
On Tue, 14th Dec 2021 director's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 15th Dec 2021. New Address: 2 London Wall Place, 4th Floor London EC2Y 5AU. Previous address: Castlegate Business Park Castlegate Business Park Caldicot Monmouthshire NP26 5YR Wales
filed on: 15th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
(65 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(65 pages)
|
SH01 |
Capital declared on Thu, 23rd Jan 2020: 2005.00 GBP
filed on: 24th, January 2020
|
capital |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(24 pages)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 18th, January 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090594840003, created on Wed, 1st Nov 2017
filed on: 8th, November 2017
|
mortgage |
Free Download
(56 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(22 pages)
|
AP01 |
On Fri, 15th Sep 2017 new director was appointed.
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 21st Aug 2017 new director was appointed.
filed on: 25th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 21st Aug 2017 - the day director's appointment was terminated
filed on: 25th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 16th Jun 2017 new director was appointed.
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 16th Jun 2017 - the day director's appointment was terminated
filed on: 30th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Apr 2017. New Address: Castlegate Business Park Castlegate Business Park Caldicot Monmouthshire NP26 5YR. Previous address: 5 New Street Square London EC4A 3TW
filed on: 26th, April 2017
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(19 pages)
|
SH20 |
Statement by Directors
filed on: 21st, July 2016
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 12/07/16
filed on: 21st, July 2016
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 21st Jul 2016: 2004.00 GBP
filed on: 21st, July 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, July 2016
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 28th May 2016 with full list of members
filed on: 8th, June 2016
|
annual return |
Free Download
(8 pages)
|
AP01 |
On Tue, 5th Apr 2016 new director was appointed.
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 5th Apr 2016 - the day director's appointment was terminated
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 7th, December 2015
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Wed, 15th Jul 2015 director's details were changed
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 28th May 2014 secretary's details were changed
filed on: 24th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th May 2015 with full list of members
filed on: 24th, June 2015
|
annual return |
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, May 2015
|
incorporation |
Free Download
(46 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 21st, May 2015
|
resolution |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, May 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 090594840002, created on Wed, 29th Apr 2015
filed on: 6th, May 2015
|
mortgage |
Free Download
(55 pages)
|
SH01 |
Capital declared on Tue, 30th Sep 2014: 2006.00 GBP
filed on: 28th, January 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 31st Aug 2014: 1002.00 GBP
filed on: 20th, October 2014
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090594840001, created on Fri, 29th Aug 2014
filed on: 11th, September 2014
|
mortgage |
Free Download
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 17th Jun 2014 - the day director's appointment was terminated
filed on: 17th, June 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2015 to Wed, 31st Dec 2014
filed on: 17th, June 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 17th Jun 2014 - the day secretary's appointment was terminated
filed on: 17th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 17th Jun 2014 - the day director's appointment was terminated
filed on: 17th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 17th Jun 2014 - the day director's appointment was terminated
filed on: 17th, June 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 17th Jun 2014
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2014
|
incorporation |
Free Download
(54 pages)
|