CS01 |
Confirmation statement with no updates Tue, 30th Jan 2024
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 124351900002, created on Thu, 14th Dec 2023
filed on: 20th, December 2023
|
mortgage |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2023
|
mortgage |
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Jun 2023 new director was appointed.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Jun 2023
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 1st, March 2023
|
accounts |
Free Download
(36 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 1st, March 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st May 2022
filed on: 1st, March 2023
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 1st, March 2023
|
other |
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Feb 2023 director's details were changed
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 31st, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Jan 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 28th, November 2022
|
resolution |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, November 2022
|
incorporation |
Free Download
(22 pages)
|
MR01 |
Registration of charge 124351900001, created on Fri, 25th Nov 2022
filed on: 26th, November 2022
|
mortgage |
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st May 2021
filed on: 5th, August 2022
|
accounts |
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control Fri, 29th Apr 2022
filed on: 3rd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from International House 1 st Katharine's Way London E1W 1UN on Tue, 3rd May 2022 to International House Third Floor 1 st Katharine's Way London E1W 1UN
filed on: 3rd, May 2022
|
address |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 21st, April 2022
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 21st, April 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 21st, April 2022
|
accounts |
Free Download
(41 pages)
|
CH01 |
On Thu, 31st Mar 2022 director's details were changed
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Mar 2022 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 5th, April 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 5th, April 2022
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 2nd, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Dec 2021
filed on: 2nd, December 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Jul 2021 director's details were changed
filed on: 5th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Jul 2021 director's details were changed
filed on: 2nd, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Jul 2021 director's details were changed
filed on: 30th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 22nd Jul 2021
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG United Kingdom on Fri, 23rd Jul 2021 to International House 1 st Katharine’S Way London E1W 1UN
filed on: 23rd, July 2021
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 15th, June 2021
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Jan 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st May 2021
filed on: 4th, March 2020
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2020
|
incorporation |
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Fri, 31st Jan 2020: 1.00 GBP
|
capital |
|