CS01 |
Confirmation statement with no updates 17th January 2024
filed on: 18th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2022
filed on: 12th, July 2023
|
accounts |
Free Download
(37 pages)
|
AP01 |
New director was appointed on 13th June 2023
filed on: 6th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th June 2023
filed on: 28th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th January 2023
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 15th September 2022 director's details were changed
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th June 2022 director's details were changed
filed on: 26th, July 2022
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, July 2022
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, July 2022
|
resolution |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2022 to 30th September 2022
filed on: 1st, June 2022
|
accounts |
Free Download
(1 page)
|
CH01 |
On 28th April 2021 director's details were changed
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director was appointed on 6th April 2021
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(38 pages)
|
TM01 |
Director's appointment terminated on 26th March 2021
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 20th June 2019
filed on: 6th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111572340004, created on 4th February 2021
filed on: 9th, February 2021
|
mortgage |
Free Download
(77 pages)
|
AP01 |
New director was appointed on 25th June 2020
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th May 2020
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd January 2020
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th January 2020
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th January 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(34 pages)
|
CH01 |
On 5th July 2019 director's details were changed
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th July 2019 director's details were changed
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th June 2019
filed on: 6th, June 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 17th May 2019
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th April 2019
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th April 2019
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2018
filed on: 15th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th September 2018
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th August 2018
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2018
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th July 2018 director's details were changed
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th July 2018 director's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 111572340001 in full
filed on: 27th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 111572340002 in full
filed on: 27th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 111572340003, created on 23rd April 2018
filed on: 25th, April 2018
|
mortgage |
Free Download
(54 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Witan Gate House Witan Gate West Milton Keynes MK9 1SH at an unknown date
filed on: 13th, April 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2019 to 31st March 2019
filed on: 11th, April 2018
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 9th April 2018
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Munro House Portsmouth Road Cobham Surrey KT11 1TF England on 9th April 2018 to 1 Suffolk Way Sevenoaks Kent TN13 1YL
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 111572340002, created on 14th February 2018
filed on: 5th, March 2018
|
mortgage |
Free Download
(34 pages)
|
AP01 |
New director was appointed on 12th February 2018
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th February 2018
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2018
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2018
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111572340001, created on 31st January 2018
filed on: 3rd, February 2018
|
mortgage |
Free Download
(69 pages)
|
CH01 |
On 18th January 2018 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th January 2018 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, January 2018
|
incorporation |
Free Download
(11 pages)
|