CS01 |
Confirmation statement with updates Tue, 27th Jun 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 11th, April 2023
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 30th, March 2023
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 29th Mar 2023: 32670842.00 GBP
filed on: 30th, March 2023
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 29/03/23
filed on: 30th, March 2023
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 30th, March 2023
|
capital |
Free Download
(2 pages)
|
SH19 |
Capital declared on Thu, 30th Mar 2023: 3.27 GBP
filed on: 30th, March 2023
|
capital |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 13th, January 2023
|
accounts |
Free Download
(26 pages)
|
TM01 |
Fri, 13th Jan 2023 - the day director's appointment was terminated
filed on: 13th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 8th, January 2022
|
accounts |
Free Download
(24 pages)
|
AP01 |
On Mon, 21st Jun 2021 new director was appointed.
filed on: 8th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 114396400005, created on Mon, 28th Jun 2021
filed on: 5th, July 2021
|
mortgage |
Free Download
(17 pages)
|
TM01 |
Mon, 14th Jun 2021 - the day director's appointment was terminated
filed on: 24th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 14th Jun 2021 - the day director's appointment was terminated
filed on: 24th, June 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, June 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(23 pages)
|
AP01 |
On Wed, 21st Oct 2020 new director was appointed.
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 114396400004, created on Fri, 31st Jul 2020
filed on: 7th, August 2020
|
mortgage |
Free Download
(47 pages)
|
TM01 |
Sat, 1st Feb 2020 - the day director's appointment was terminated
filed on: 25th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Feb 2020 new director was appointed.
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 2nd, August 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 10th Jul 2019. New Address: Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG. Previous address: Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ England
filed on: 10th, July 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 114396400003, created on Tue, 28th Aug 2018
filed on: 28th, February 2019
|
mortgage |
Free Download
(44 pages)
|
AP01 |
On Wed, 30th Jan 2019 new director was appointed.
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 114396400002, created on Mon, 1st Oct 2018
filed on: 1st, October 2018
|
mortgage |
Free Download
(40 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, September 2018
|
resolution |
Free Download
(54 pages)
|
MR01 |
Registration of charge 114396400001, created on Tue, 28th Aug 2018
filed on: 6th, September 2018
|
mortgage |
Free Download
(21 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Sun, 31st Mar 2019
filed on: 6th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 6th Sep 2018. New Address: Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ. Previous address: 13th Floor Number One Spinningfields 1 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2018
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Thu, 28th Jun 2018: 1.00 GBP
|
capital |
|