CS01 |
Confirmation statement with updates Sunday 10th December 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Friday 1st September 2023 director's details were changed
filed on: 26th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 19th, June 2023
|
accounts |
Free Download
(18 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, March 2023
|
incorporation |
Free Download
(20 pages)
|
MR04 |
Charge 123592920005 satisfaction in full.
filed on: 27th, March 2023
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, March 2023
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, March 2023
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 123592920006, created on Friday 17th March 2023
filed on: 22nd, March 2023
|
mortgage |
Free Download
(57 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Sunday 1st May 2022 director's details were changed
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th December 2021
filed on: 24th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 24th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 12th November 2021
filed on: 24th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD United Kingdom to Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD on Friday 24th December 2021
filed on: 24th, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sherbornes Solicitors Ltd 4 Royal Crescent Cheltenham GL50 3DA England to Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL208GD on Friday 12th November 2021
filed on: 12th, November 2021
|
address |
Free Download
(1 page)
|
MR04 |
Charge 123592920001 satisfaction in full.
filed on: 21st, October 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 123592920004 satisfaction in full.
filed on: 21st, October 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 123592920002 satisfaction in full.
filed on: 21st, October 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 123592920003 satisfaction in full.
filed on: 21st, October 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 123592920005, created on Thursday 23rd September 2021
filed on: 27th, September 2021
|
mortgage |
Free Download
(56 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 123592920004, created on Friday 4th June 2021
filed on: 22nd, June 2021
|
mortgage |
Free Download
(71 pages)
|
MR01 |
Registration of charge 123592920003, created on Friday 4th June 2021
filed on: 18th, June 2021
|
mortgage |
Free Download
(72 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 123592920002, created on Wednesday 18th November 2020
filed on: 19th, November 2020
|
mortgage |
Free Download
(70 pages)
|
MR01 |
Registration of charge 123592920001, created on Tuesday 6th October 2020
filed on: 4th, November 2020
|
mortgage |
Free Download
(71 pages)
|
AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Sherbornes Solicitors Ltd 4 Royal Crescent Cheltenham GL50 3DA on Tuesday 3rd November 2020
filed on: 3rd, November 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 3rd November 2020
filed on: 3rd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th October 2020.
filed on: 30th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th October 2020.
filed on: 30th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Midway House Herrick Way Staverton Cheltenham GL51 6TQ England to 86-90 Paul Street Paul Street London EC2A 4NE on Tuesday 17th March 2020
filed on: 17th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on Tuesday 17th March 2020
filed on: 17th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, December 2019
|
incorporation |
Free Download
(10 pages)
|