CS01 |
Confirmation statement with updates December 17, 2023
filed on: 28th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to July 31, 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates December 17, 2022
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to July 31, 2021
filed on: 14th, April 2022
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093584400004, created on November 8, 2021
filed on: 9th, November 2021
|
mortgage |
Free Download
(61 pages)
|
AA |
Group of companies' accounts made up to July 31, 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2020
filed on: 24th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to July 31, 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093584400003, created on August 23, 2019
filed on: 27th, August 2019
|
mortgage |
Free Download
(62 pages)
|
AA |
Full accounts data made up to July 31, 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates December 17, 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2018
|
mortgage |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 28, 2018
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 25, 2017
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 28, 2018 - 2002285.00 GBP
filed on: 15th, May 2018
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 15th, May 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 26, 2018: 2004570.00 GBP
filed on: 3rd, May 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2018
|
resolution |
Free Download
(32 pages)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093584400002, created on March 28, 2018
filed on: 29th, March 2018
|
mortgage |
Free Download
(60 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, March 2018
|
resolution |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 08/03/18
filed on: 9th, March 2018
|
insolvency |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 9th, March 2018
|
capital |
Free Download
(3 pages)
|
SH19 |
Capital declared on March 9, 2018: 4570.00 GBP
filed on: 9th, March 2018
|
capital |
Free Download
(5 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 29th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 29th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 17, 2017
filed on: 29th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to July 31, 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates December 17, 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to July 31, 2017
filed on: 1st, November 2016
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to May 28, 2016
filed on: 26th, September 2016
|
accounts |
Free Download
(33 pages)
|
MR01 |
Registration of charge 093584400001, created on July 13, 2016
filed on: 14th, July 2016
|
mortgage |
Free Download
(68 pages)
|
AA01 |
Extension of current accouting period to May 31, 2016
filed on: 25th, April 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 4th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 4th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 17, 2015 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
|
SH01 |
Capital declared on January 13, 2016: 4570.00 GBP
|
capital |
|
SH01 |
Capital declared on March 7, 2015: 4570.00 GBP
filed on: 24th, April 2015
|
capital |
Free Download
|
AP01 |
On March 7, 2015 new director was appointed.
filed on: 16th, April 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On March 7, 2015 new director was appointed.
filed on: 16th, April 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 7, 2015: 2285.00 GBP
filed on: 30th, March 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 7, 2015: 1001.00 GBP
filed on: 30th, March 2015
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 30 Portland Place London W1B 1LZ United Kingdom to Unit C Chiltern Park Industrial Estate Boscombe Road Dunstable Bedfordshire LU5 4LT on March 30, 2015
filed on: 30th, March 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, March 2015
|
resolution |
|
AP01 |
On March 7, 2015 new director was appointed.
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 17, 2014
filed on: 27th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On December 18, 2014 new director was appointed.
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 18, 2014
filed on: 18th, December 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2015 to July 31, 2015
filed on: 18th, December 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2014
|
incorporation |
Free Download
(8 pages)
|