AP01 |
On December 18, 2023 new director was appointed.
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2023
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
|
accounts |
Free Download
(54 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, October 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, October 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 7th, October 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2023
filed on: 5th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control September 30, 2023
filed on: 4th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
Appointment (date: April 17, 2023) of a secretary
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 17, 2023
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 17, 2023
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 17, 2023
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On April 17, 2023 new director was appointed.
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 17, 2023 new director was appointed.
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 17, 2023 new director was appointed.
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 21st, November 2022
|
accounts |
Free Download
(21 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 21st, November 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 11th, October 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, October 2022
|
accounts |
Free Download
(58 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, September 2022
|
incorporation |
Free Download
(44 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, September 2022
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 7th, September 2022
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 123381700001, created on August 19, 2022
filed on: 25th, August 2022
|
mortgage |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
|
gazette |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 8th, February 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 8th, February 2022
|
accounts |
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 8th, February 2022
|
other |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 7th, December 2021
|
accounts |
Free Download
(50 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 7th, December 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 7th, December 2021
|
other |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 15, 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 3, 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 20, 2019
filed on: 20th, December 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
On December 11, 2019 new director was appointed.
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 11, 2019 new director was appointed.
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 11, 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On December 11, 2019 new director was appointed.
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control December 11, 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 11, 2019
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 11, 2019
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 11, 2019
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 11, 2019
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, December 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on December 10, 2019: 12309745.00 GBP
filed on: 13th, December 2019
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2020
filed on: 2nd, December 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2019
|
incorporation |
Free Download
(43 pages)
|
SH01 |
Capital declared on November 28, 2019: 10.00 GBP
|
capital |
|