MR01 |
Registration of charge 102771250005, created on February 2, 2024
filed on: 2nd, February 2024
|
mortgage |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control November 30, 2023
filed on: 1st, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 30, 2023 director's details were changed
filed on: 30th, November 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102771250004, created on November 10, 2023
filed on: 13th, November 2023
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates July 12, 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On July 12, 2023 director's details were changed
filed on: 12th, July 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 10, 2023: 56.00 GBP
filed on: 12th, July 2023
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 10th, July 2023
|
accounts |
Free Download
(41 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2023
filed on: 6th, July 2023
|
officers |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 10, 2023 - 50.00 GBP
filed on: 13th, April 2023
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 10, 2023: 56.00 GBP
filed on: 5th, April 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, March 2023
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on March 28, 2023: 50.00 GBP
filed on: 28th, March 2023
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 10/03/23
filed on: 28th, March 2023
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, March 2023
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, March 2023
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102771250002, created on March 10, 2023
filed on: 10th, March 2023
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 102771250003, created on March 10, 2023
filed on: 10th, March 2023
|
mortgage |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control October 24, 2022
filed on: 2nd, February 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 24, 2022
filed on: 2nd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 18th, August 2022
|
accounts |
Free Download
(39 pages)
|
PSC04 |
Change to a person with significant control August 16, 2022
filed on: 17th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 16, 2022 director's details were changed
filed on: 16th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 20, 2022
filed on: 21st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 20, 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 20, 2017
filed on: 13th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2016
filed on: 18th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2016
filed on: 17th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, January 2022
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 20th, July 2021
|
accounts |
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 24th, August 2020
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 25, 2018
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(37 pages)
|
AA01 |
Accounting period ending changed to July 31, 2017 (was December 31, 2017).
filed on: 14th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 12, 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 20, 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 20, 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 20, 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Willmotts Business Park Waterlip Shepton Mallet Somerset BA4 4RN. Change occurred on April 4, 2017. Company's previous address: Unit 1 Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN United Kingdom.
filed on: 4th, April 2017
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102771250001, created on February 21, 2017
filed on: 24th, February 2017
|
mortgage |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 1, 2016: 100.00 GBP
filed on: 5th, January 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, December 2016
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2016
|
incorporation |
Free Download
|