CS01 |
Confirmation statement with no updates Tuesday 31st October 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st October 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(36 pages)
|
CH01 |
On Wednesday 10th November 2021 director's details were changed
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st October 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 9th November 2021 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(34 pages)
|
CH01 |
On Monday 12th April 2021 director's details were changed
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st January 2021.
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st January 2021
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 16th November 2020 director's details were changed
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st October 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 16th, June 2020
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st October 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 4th, June 2019
|
accounts |
Free Download
(31 pages)
|
AP01 |
New director appointment on Tuesday 22nd January 2019.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd January 2019
filed on: 19th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd January 2019.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st October 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st August 2018
filed on: 2nd, August 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 1st August 2018 - new secretary appointed
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 1st May 2018
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th June 2018.
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th June 2018
filed on: 25th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd May 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Wesley House Bull Hill Leatherhead KT22 7AH United Kingdom to Capital Tower 91 Waterloo Road London SE1 8RT on Tuesday 1st May 2018
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
CH03 |
On Friday 27th April 2018 secretary's details were changed
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3000a Parkway Whiteley Fareham PO15 7FX
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 17th October 2017 director's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th September 2017.
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th September 2017
filed on: 12th, October 2017
|
officers |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 21st, July 2017
|
incorporation |
Free Download
(33 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Thursday 31st May 2018.
filed on: 19th, July 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 11th, July 2017
|
resolution |
Free Download
(36 pages)
|
AP01 |
New director appointment on Tuesday 13th June 2017.
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th June 2017.
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Tuesday 13th June 2017
filed on: 6th, July 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 13th June 2017.
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107526110001, created on Monday 19th June 2017
filed on: 21st, June 2017
|
mortgage |
Free Download
(38 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, June 2017
|
resolution |
Free Download
(3 pages)
|
CH03 |
On Thursday 4th May 2017 secretary's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, May 2017
|
incorporation |
Free Download
(33 pages)
|