AD01 |
Address change date: Tue, 28th Nov 2023. New Address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. Previous address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
filed on: 28th, November 2023
|
address |
Free Download
(2 pages)
|
TM02 |
Thu, 9th Nov 2023 - the day secretary's appointment was terminated
filed on: 9th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Jul 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(10 pages)
|
CH01 |
On Fri, 7th Jul 2023 director's details were changed
filed on: 7th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Jul 2023 director's details were changed
filed on: 7th, July 2023
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Fri, 3rd Feb 2023
filed on: 6th, July 2023
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 14th, March 2023
|
auditors |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 31st, October 2022
|
accounts |
Free Download
(35 pages)
|
SH01 |
Capital declared on Thu, 6th Oct 2022: 3.28 GBP
filed on: 17th, October 2022
|
capital |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 15th Aug 2022: 3.26 GBP
filed on: 23rd, August 2022
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Aug 2022
filed on: 23rd, August 2022
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, August 2022
|
resolution |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Mar 2019 director's details were changed
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jul 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(9 pages)
|
MR01 |
Registration of charge 102705010001, created on Wed, 6th Jul 2022
filed on: 6th, July 2022
|
mortgage |
Free Download
(11 pages)
|
CH04 |
Secretary's name changed on Fri, 26th Oct 2018
filed on: 24th, June 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 2nd Mar 2022: 2.05 GBP
filed on: 9th, March 2022
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 12th, October 2021
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jul 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 13th Jul 2021: 2.05 GBP
filed on: 15th, July 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, July 2021
|
resolution |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jun 2021 director's details were changed
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 10th Mar 2021: 1.91 GBP
filed on: 17th, March 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Sep 2020: 1.84 GBP
filed on: 14th, October 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Mon, 22nd Jun 2020 - the day director's appointment was terminated
filed on: 20th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Jul 2020 new director was appointed.
filed on: 20th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(34 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, January 2020
|
resolution |
Free Download
|
CH02 |
Directors's name changed on Wed, 31st Jan 2018
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th Jul 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Feb 2019
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, May 2019
|
resolution |
Free Download
(49 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(33 pages)
|
SH01 |
Capital declared on Thu, 21st Mar 2019: 1.82 GBP
filed on: 22nd, March 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 25th Feb 2019 new director was appointed.
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Feb 2019 new director was appointed.
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 6th Feb 2019 - the day director's appointment was terminated
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 26th Oct 2018. New Address: 9th Floor 107 Cheapside London EC2V 6DN. Previous address: 390 Ilford Lane London United Kingdom
filed on: 26th, October 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 8th Jan 2018
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Fri, 26th Oct 2018
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Oct 2018 new director was appointed.
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jul 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, January 2018
|
resolution |
Free Download
(53 pages)
|
SH01 |
Capital declared on Mon, 8th Jan 2018: 1.60 GBP
filed on: 8th, January 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, October 2017
|
resolution |
Free Download
(45 pages)
|
AP01 |
On Mon, 9th Oct 2017 new director was appointed.
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Apr 2017 new director was appointed.
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 9th Oct 2017: 1.32 GBP
filed on: 9th, October 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jul 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 24th, July 2017
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 16th May 2017: 1.28 GBP
filed on: 7th, July 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 1.20 GBP
filed on: 7th, July 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 27th Feb 2017: 1.00 GBP
filed on: 27th, March 2017
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2016
|
incorporation |
Free Download
(10 pages)
|