CS01 |
Confirmation statement with no updates February 5, 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 7th, January 2024
|
accounts |
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 111726080002, created on December 8, 2023
filed on: 14th, December 2023
|
mortgage |
Free Download
(53 pages)
|
CH01 |
On August 31, 2023 director's details were changed
filed on: 31st, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2023
filed on: 5th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 30, 2022 new director was appointed.
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(29 pages)
|
CH01 |
On May 11, 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 11, 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 5th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(28 pages)
|
TM02 |
Termination of appointment as a secretary on March 1, 2021
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(28 pages)
|
AP01 |
On October 6, 2020 new director was appointed.
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 17, 2020 director's details were changed
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2019
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 2, 2019 new director was appointed.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(28 pages)
|
PSC05 |
Change to a person with significant control June 25, 2019
filed on: 27th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor 18 Oxford Road Marlow Buckinghamshire SL7 2NL. Change occurred on June 26, 2019. Company's previous address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom.
filed on: 26th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 25, 2019
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 19, 2018
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On September 19, 2018 new director was appointed.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 19, 2018 new director was appointed.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 19, 2018 new director was appointed.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2019 to December 31, 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On August 20, 2018 new director was appointed.
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 16, 2018: 50692221.00 GBP
filed on: 13th, March 2018
|
capital |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control February 16, 2018
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 13, 2018
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111726080001, created on February 16, 2018
filed on: 20th, February 2018
|
mortgage |
Free Download
(54 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, February 2018
|
incorporation |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on February 13, 2018
filed on: 14th, February 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, February 2018
|
resolution |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2018
|
incorporation |
Free Download
(9 pages)
|