TM01 |
Director's appointment terminated on 2024/03/29
filed on: 10th, April 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/03/13
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/28
filed on: 27th, December 2023
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/12/29
filed on: 27th, September 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/03/16
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/13
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/11/16.
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/16.
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/16.
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 29th, September 2022
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on 2022/05/26 to 6th Floor 9 Appold Street London EC2A 2AP
filed on: 26th, May 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022/05/26
filed on: 26th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/21
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/04/21
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 25th, April 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/14
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2020/12/30, originally was 2020/12/31.
filed on: 30th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/14
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/03/01
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 14th, October 2020
|
accounts |
Free Download
(31 pages)
|
MR01 |
Registration of charge 112572390003, created on 2020/08/03
filed on: 10th, August 2020
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 112572390002, created on 2020/07/31
filed on: 3rd, August 2020
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2020/03/14
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Beta Terrace Ipswich IP3 9FE on 2020/03/17 to Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 17th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom on 2019/12/19 to 1 Beta Terrace Ipswich IP3 9FE
filed on: 19th, December 2019
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, November 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, November 2019
|
resolution |
Free Download
(32 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/31
filed on: 7th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/10/31
filed on: 7th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 2019/10/31, company appointed a new person to the position of a secretary
filed on: 4th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/10/31
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/31.
filed on: 4th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/10/31
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/10/31
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/10/31
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 112572390001 satisfaction in full.
filed on: 24th, October 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 15th, August 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019/03/14
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2018/03/23
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/07/27
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/03/15 director's details were changed
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
5640.00 GBP is the capital in company's statement on 2018/03/23
filed on: 14th, June 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2018/03/23
filed on: 14th, June 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
5500.00 GBP is the capital in company's statement on 2018/03/23
filed on: 14th, June 2018
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/03/31.
filed on: 24th, May 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2018/03/15 director's details were changed
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 112572390001, created on 2018/05/22
filed on: 22nd, May 2018
|
mortgage |
Free Download
(32 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, May 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, May 2018
|
resolution |
Free Download
(20 pages)
|
CH01 |
On 2018/03/15 director's details were changed
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/23.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/23.
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/23.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/23.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/03/15
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|