CS01 |
Confirmation statement with no updates 2024/02/05
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 8th, January 2024
|
accounts |
Free Download
(51 pages)
|
MR04 |
Charge 111723690001 satisfaction in full.
filed on: 29th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 111723690002, created on 2023/12/08
filed on: 14th, December 2023
|
mortgage |
Free Download
(33 pages)
|
CH01 |
On 2023/08/31 director's details were changed
filed on: 31st, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/05
filed on: 5th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/09/30
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/30.
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 17th, May 2022
|
accounts |
Free Download
(53 pages)
|
CH01 |
On 2022/05/11 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/30
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/05
filed on: 5th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/10/25
filed on: 27th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 11th, June 2021
|
accounts |
Free Download
(56 pages)
|
TM02 |
Secretary's appointment terminated on 2021/03/01
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/05
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 22nd, December 2020
|
accounts |
Free Download
(59 pages)
|
AP01 |
New director appointment on 2020/10/06.
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/17.
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/05
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/05
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/10/10
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/02.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 18th, September 2019
|
accounts |
Free Download
(47 pages)
|
AP01 |
New director appointment on 2019/06/25.
filed on: 28th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/25.
filed on: 28th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London England and Wales EC4N 8AD United Kingdom on 2019/06/26 to First Floor 18 Oxford Road Marlow Buckinghamshire SL7 2NL
filed on: 26th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/25
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2018/09/19
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/19.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/19.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/01/31.
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/20.
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
50997221.00 GBP is the capital in company's statement on 2018/02/16
filed on: 15th, March 2018
|
capital |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/13
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018/02/16
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(4 pages)
|
MR01 |
Registration of charge 111723690001, created on 2018/02/16
filed on: 20th, February 2018
|
mortgage |
Free Download
(35 pages)
|
TM01 |
Director's appointment terminated on 2018/02/13
filed on: 14th, February 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, January 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/01/26
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|